GPR INTERNATIONAL LIMITED

SC183596
24 ABBOTS WAY AYR SCOTLAND KA7 4EY

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 accounts Annual Accounts 5 Buy now
06 Jun 2023 officers Change of particulars for secretary (Mrs Joyce Rosemary Boyd) 1 Buy now
06 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2023 accounts Annual Accounts 5 Buy now
06 Jun 2022 officers Change of particulars for director (Mr Alexander Barnard Milne Boyd) 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2022 officers Change of particulars for secretary (Mrs Joyce Rosemary Boyd) 1 Buy now
06 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2022 accounts Annual Accounts 5 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2021 officers Change of particulars for secretary (Mrs Joyce Rosemary Boyd) 1 Buy now
26 May 2021 officers Change of particulars for director (Mr Alexander Barnard Milne Boyd) 2 Buy now
26 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2021 accounts Annual Accounts 7 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2020 accounts Annual Accounts 6 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 accounts Annual Accounts 7 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2018 accounts Annual Accounts 8 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 accounts Annual Accounts 6 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
02 May 2016 accounts Annual Accounts 6 Buy now
02 Jun 2015 annual-return Annual Return 3 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
30 May 2014 annual-return Annual Return 4 Buy now
30 May 2013 annual-return Annual Return 4 Buy now
03 May 2013 accounts Annual Accounts 5 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 5 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 accounts Annual Accounts 3 Buy now
17 Jul 2009 accounts Annual Accounts 4 Buy now
09 Jul 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
09 Jul 2009 officers Director's change of particulars / alexander boyd / 30/04/2009 1 Buy now
20 Jun 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
20 Jun 2008 address Location of register of members 1 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from unit 2 fairlie quay marina main road fairlie ayrshire KA29 0AS 1 Buy now
20 Jun 2008 address Location of debenture register 1 Buy now
21 Apr 2008 accounts Annual Accounts 4 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/10/2007 1 Buy now
14 Feb 2008 accounts Annual Accounts 4 Buy now
31 May 2007 annual-return Return made up to 30/05/07; full list of members 2 Buy now
30 May 2007 officers Director's particulars changed 1 Buy now
30 May 2007 address Location of register of members 1 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: unit 2, fairlie quay main road fairlie largs KA29 0AS 1 Buy now
30 May 2007 address Location of debenture register 1 Buy now
03 Apr 2007 accounts Annual Accounts 4 Buy now
06 Apr 2006 accounts Annual Accounts 5 Buy now
06 Apr 2006 officers New secretary appointed 1 Buy now
06 Apr 2006 officers Secretary resigned 1 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 3A baird road kirkton campus livingston west lothian EH54 7AZ 1 Buy now
01 Feb 2005 accounts Annual Accounts 5 Buy now
22 Mar 2004 annual-return Return made up to 05/03/04; full list of members 6 Buy now
03 Sep 2003 accounts Annual Accounts 5 Buy now
22 May 2003 address Registered office changed on 22/05/03 from: centrex house one simpson parkway kirkton campus, livingston west lothian EH54 7BH 1 Buy now
05 Apr 2003 annual-return Return made up to 05/03/03; full list of members 7 Buy now
27 Mar 2003 accounts Amended Accounts 5 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: centrex park hardie road livingston EH54 8AR 1 Buy now
27 Mar 2003 officers New secretary appointed 1 Buy now
31 Jan 2003 accounts Annual Accounts 5 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
27 Mar 2002 annual-return Return made up to 05/03/02; full list of members 6 Buy now
27 Mar 2002 officers New secretary appointed 2 Buy now
25 Jan 2002 accounts Annual Accounts 5 Buy now
10 Apr 2001 annual-return Return made up to 05/03/01; full list of members 6 Buy now
21 Mar 2001 accounts Annual Accounts 5 Buy now
12 Jul 2000 accounts Annual Accounts 5 Buy now
12 Apr 2000 annual-return Return made up to 05/03/00; full list of members 6 Buy now
27 May 1999 annual-return Return made up to 05/03/99; full list of members 5 Buy now
13 Mar 1998 officers New director appointed 2 Buy now
13 Mar 1998 officers Director resigned 1 Buy now
05 Mar 1998 incorporation Incorporation Company 16 Buy now