-
GENERAL SERVICES 1 LIMITED - C/O Frp Advisory Trading Limited, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, United Kingdom
Company Information
- Company registration number
- SC432375
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Trading Limited, Suite 2b Johnstone House
- 52-54 Rose Street
- Aberdeen
- AB10 1UD C/O Frp Advisory Trading Limited, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD UK
Management
- Managing Directors
- -
- Company secretaries
- BLACKWOOD PARTNERS LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-11
- Dissolved on
- 2017-09-30
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- General Services 2 Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SPEX OFFSHORE LIMITED
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Annual Return
- Due Date: 2017-09-25
- Last Date: 2016-09-11
-
GENERAL SERVICES 1 LIMITED Company Description
- GENERAL SERVICES 1 LIMITED is a ltd registered in United Kingdom with the Company reg no SC432375. Its current trading status is "live". It was registered 2012-09-11. It was previously called SPEX OFFSHORE LIMITED. It has declared SIC or NACE codes as "32990". and 1 secretary. The latest accounts are filed up to 2014-12-31.It can be contacted at C/o Frp Advisory Trading Limited, Suite 2B Johnstone House .
Get GENERAL SERVICES 1 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: General Services 1 Limited - C/O Frp Advisory Trading Limited, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, United Kingdom
- 2012-09-11
Did you know? kompany provides original and official company documents for GENERAL SERVICES 1 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 2020
-
resolution (2020-07-03) - RESOLUTIONS
-
court-order (2020-05-28) - OC-DV
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2020-06-09) - WU01(Scot)
-
liquidation-compulsory-notice-winding-up-order-court-scotland (2020-07-03) - WU01(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-09) - AD01
keyboard_arrow_right 2017
-
gazette-dissolved-liquidation (2017-09-30) - GAZ2
-
liquidation-miscellaneous (2017-06-30) - LIQ MISC
-
liquidation-compulsory-return-of-final-meeting-scotland (2017-06-30) - 4.17(Scot)
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-02) - TM01
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
resolution (2016-08-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-06-30) - TM01
-
termination-director-company-with-name-termination-date (2016-03-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-03) - AD01
keyboard_arrow_right 2015
-
legacy (2015-10-01) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-10-01) - AA
-
legacy (2015-10-01) - PARENT_ACC
-
legacy (2015-10-01) - AGREEMENT2
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
-
legacy (2014-06-30) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-small (2014-06-12) - AA
-
legacy (2014-06-12) - PARENT_ACC
-
legacy (2014-06-12) - AGREEMENT2
-
mortgage-satisfy-charge-full (2014-03-28) - MR04
-
appoint-person-director-company-with-name (2014-02-21) - AP01
keyboard_arrow_right 2013
-
mortgage-alter-floating-charge (2013-11-09) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number (2013-11-07) - MR01
-
mortgage-alter-floating-charge (2013-11-07) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
-
change-account-reference-date-company-current-extended (2013-06-20) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-05-30) - MR01
keyboard_arrow_right 2012
-
appoint-corporate-secretary-company-with-name (2012-09-24) - AP04
-
incorporation-company (2012-09-11) - NEWINC