- Company Overview for GCA+D LTD (SC494037)
- Filing history for GCA+D LTD (SC494037)
- People for GCA+D LTD (SC494037)
- More for GCA+D LTD (SC494037)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Sep 2023 | AD01 | Registered office address changed from Flat 1,93 Dundas Street Edinburgh EH3 6SD Scotland to 19 Rutland Square Edinburgh EH1 2BB on 22 September 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Flat 1,93 Dundas Street Edinburgh EH3 6SD on 24 August 2023 | |
19 Dec 2022 | PSC04 | Change of details for Graeme Cook as a person with significant control on 6 April 2016 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
03 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
07 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
17 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
14 Jan 2015 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
14 Jan 2015 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
05 Jan 2015 | CH01 | Director's details changed for Graeme Cook on 24 December 2014 | |
24 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-24
|