-
G R S GADGETS LIMITED - 4 Spiersbridge Way Spiersbridge Business Park, Thornliebank, Glasgow, G46 8NG, United Kingdom
Company Information
- Company registration number
- SC368090
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Spiersbridge Way Spiersbridge Business Park
- Thornliebank
- Glasgow
- G46 8NG
- Scotland 4 Spiersbridge Way Spiersbridge Business Park, Thornliebank, Glasgow, G46 8NG, Scotland UK
Management
- Managing Directors
- KHAN, Mohammed Omar
- SIDDIQUE, Nadeem
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-05
- Age Of Company 2009-11-05 14 years
- SIC/NACE
- 47599
Ownership
- Beneficial Owners
- Killermont Maxwell Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800N19FV4VS4N8X13
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Last Return Made Up To:
- 2012-11-05
- Annual Return
- Due Date: 2022-11-19
- Last Date: 2021-11-05
-
G R S GADGETS LIMITED Company Description
- G R S GADGETS LIMITED is a ltd registered in United Kingdom with the Company reg no SC368090. Its current trading status is "live". It was registered 2009-11-05. It has declared SIC or NACE codes as "47599". It has 2 directors The latest accounts are filed up to 2020-11-30. The latest annual return was filed up to 2012-11-05.It can be contacted at 4 Spiersbridge Way Spiersbridge Business Park .
Get G R S GADGETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G R S Gadgets Limited - 4 Spiersbridge Way Spiersbridge Business Park, Thornliebank, Glasgow, G46 8NG, United Kingdom
- 2009-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for G R S GADGETS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-11-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-08-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
-
mortgage-satisfy-charge-full (2020-06-22) - MR04
-
accounts-with-accounts-type-micro-entity (2020-11-30) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-10) - AP01
-
termination-director-company-with-name-termination-date (2019-12-10) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-19) - AD01
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
mortgage-satisfy-charge-full (2018-03-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-02) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-01) - MR01
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-16) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-30) - TM01
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-20) - MR01
-
termination-director-company-with-name (2014-01-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
-
appoint-person-director-company-with-name (2014-01-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-26) - AR01
-
capital-allotment-shares (2011-04-01) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-04-12) - AA
-
change-registered-office-address-company-with-date-old-address (2011-12-27) - AD01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-08-26) - SH01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-30) - AP01
-
termination-director-company-with-name (2009-11-30) - TM01
-
incorporation-company (2009-11-05) - NEWINC