GD AUDITING LIMITED
Status | ACTIVE |
Company No. | SC152963 |
Category | Private Limited Company |
Incorporated | 08 Sep 1994 |
Age | 29 years, 9 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
GD AUDITING LIMITED is an active private limited company with number SC152963. It was incorporated 29 years, 9 months, 28 days ago, on 08 September 1994. The company address is 4 Romano House 4 Romano House, Edinburgh, EH12 7AF, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-11
Old address: Argyll House Quarrywood Court Livingston West Lothian EH54 6AX
New address: 4 Romano House 43 Station Road Edinburgh EH12 7AF
Documents
Dissolution voluntary strike off suspended
Date: 14 Sep 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2018
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Certificate change of name company
Date: 14 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glen drummond LIMITED\certificate issued on 14/08/15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mr Ian Joseph Oliva
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Oliva
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 25 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-25
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sharon oliva
Documents
Resolution
Date: 16 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/03/03
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 30/09/02
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/12/01--------- £ si 998@1
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/02; full list of members
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/01; full list of members; amend
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 25 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 25/01/01 from: 50 queen street edinburgh EH2 3NS
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/98; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/97; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/96; no change of members
Documents
Accounts with accounts type small
Date: 13 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 08/09/94 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 08 Sep 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Some Companies
SUITE 2,LONDON,SE26 5JA
Number: | 05271494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT14C AIRPORT INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE3 2EF
Number: | 03348548 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 LIDGET PLACE,BRADFORD,BD7 2LP
Number: | 10374431 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 36 EUROPA HOUSE,LONDON,SE18 6HP
Number: | 11116561 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FOSTER WAY,KETTERING,NN15 7FA
Number: | 10389076 |
Status: | ACTIVE |
Category: | Private Limited Company |
C V ROSS & CO LIMITED UNIT 1, OFFICE 1,WARMLEY,BS30 8XT
Number: | 11132055 |
Status: | ACTIVE |
Category: | Private Limited Company |