- Company Overview for GEAC TRADING LIMITED (SC429349)
- Filing history for GEAC TRADING LIMITED (SC429349)
- People for GEAC TRADING LIMITED (SC429349)
- More for GEAC TRADING LIMITED (SC429349)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
14 Aug 2017 | PSC02 | Notification of Glasgow East Arts Company Limited as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Dec 2016 | RP04AP01 | Second filing for the appointment of Karen Shaw as a director | |
30 Dec 2016 | RP04AP01 | Second filing for the appointment of James Alexander Gow as a director | |
30 Dec 2016 | RP04AP01 | Second filing for the appointment of Jenny Crowe as a director | |
22 Dec 2016 | TM01 | Termination of appointment of Tracey Kelly as a director on 31 March 2015 | |
22 Dec 2016 | TM01 | Termination of appointment of Alexander Braidwood Kirk as a director on 30 April 2016 | |
19 Dec 2016 | AP01 |
Appointment of James Alexander Gow as a director on 16 December 2016
|
|
19 Dec 2016 | AP01 |
Appointment of Karen Shaw as a director on 16 December 2016
|
|
19 Dec 2016 | AP01 |
Appointment of Jenny Crowe as a director on 16 December 2016
|
|
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
07 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
02 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
03 Dec 2012 | CH04 | Secretary's details changed for Burness Llp on 30 November 2012 | |
02 Aug 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
02 Aug 2012 | AP01 | Appointment of Alexander Braidwood Kirk as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Alan Sherry as a director |