About

Registered Number: SC119760
Date of Incorporation: 25/08/1989 (34 years and 8 months ago)
Company Status: Liquidation
Registered Address: 50 Darnley Street, Glasgow, G41 2SE

 

Established in 1989, Gbs (Building Services) Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Liquidation". There are 7 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGIVERN, Michael Kevin 12 June 2013 - 1
TOMLINS, Jacqueline Anne 15 April 1991 - 1
TOMLINS, Laurence Patrick 15 April 1991 19 September 2012 1
TOMLINS, Suzanne Hunter 15 April 1991 19 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FAIRGRIEVE, Jacqueline 20 March 2008 01 April 2011 1
RENDALL, Denise 01 March 2012 10 November 2015 1
TOMLINS, Suzanne 01 April 2011 29 February 2012 1

Filing History

Document Type Date
1.4(Scot) - Notice of completion of voluntary arrangement 13 December 2019
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 13 December 2019
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 13 December 2019
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 21 November 2018
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 21 November 2018
AD01 - Change of registered office address 08 September 2017
CO4.2(Scot) - N/A 15 December 2016
4.2(Scot) - N/A 15 December 2016
4.9(Scot) - N/A 17 November 2016
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
CH01 - Change of particulars for director 02 November 2016
CS01 - N/A 31 August 2016
1.1(Scot) - Report of a meeting approving voluntary arrangement 25 July 2016
466(Scot) - N/A 20 April 2016
466(Scot) - N/A 19 April 2016
MR01 - N/A 06 April 2016
TM02 - Termination of appointment of secretary 05 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 09 August 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 17 October 2011
SH03 - Return of purchase of own shares 26 September 2011
AA - Annual Accounts 06 July 2011
AP03 - Appointment of secretary 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AA - Annual Accounts 13 September 2010
SH03 - Return of purchase of own shares 10 September 2010
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 01 April 2010
363a - Annual Return 14 September 2009
169 - Return by a company purchasing its own shares 04 September 2009
AA - Annual Accounts 14 July 2009
169 - Return by a company purchasing its own shares 03 November 2008
169 - Return by a company purchasing its own shares 03 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
RESOLUTIONS - N/A 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 31 August 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 22 February 2002
363a - Annual Return 21 August 2001
AA - Annual Accounts 10 November 2000
363a - Annual Return 30 August 2000
AUD - Auditor's letter of resignation 25 August 2000
225 - Change of Accounting Reference Date 31 March 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 08 September 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 18 September 1997
353 - Register of members 18 September 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 15 August 1995
RESOLUTIONS - N/A 15 June 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 16 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
AA - Annual Accounts 13 January 1994
325 - Location of register of directors' interests in shares etc 27 September 1993
353 - Register of members 27 September 1993
288 - N/A 27 August 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 27 August 1992
288 - N/A 27 August 1992
AA - Annual Accounts 18 December 1991
RESOLUTIONS - N/A 08 October 1991
RESOLUTIONS - N/A 08 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 08 October 1991
363 - Annual Return 03 October 1991
363(288) - N/A 03 October 1991
123 - Notice of increase in nominal capital 03 October 1991
288 - N/A 07 August 1991
410(Scot) - N/A 17 June 1991
287 - Change in situation or address of Registered Office 10 May 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
287 - Change in situation or address of Registered Office 29 April 1991
AA - Annual Accounts 07 March 1991
RESOLUTIONS - N/A 21 February 1991
NEWINC - New incorporation documents 25 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

Bond & floating charge 11 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.