About

Registered Number: SC232583
Date of Incorporation: 11/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Tigh An Allt, Old Smithton, Inverness, Inverness-Shire, IV2 7NL

 

G U Contracts Ltd was registered on 11 June 2002 and has its registered office in Inverness-Shire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. G U Contracts Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGOSTO, Vitor Miguel Mestre 14 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MACBETH, Michael 12 March 2008 17 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 June 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 10 July 2003
MISC - Miscellaneous document 04 February 2003
225 - Change of Accounting Reference Date 06 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.