UKBizDB.co.uk

GDA INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gda Investments Limited. The company was founded 32 years ago and was given the registration number SC135011. The firm's registered office is in GLASGOW. You can find them at Atrium Court 4th Floor, Waterloo Street, Glasgow, Lanarkshire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:GDA INVESTMENTS LIMITED
Company Number:SC135011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1991
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Atrium Court 4th Floor, Waterloo Street, Glasgow, Lanarkshire, G2 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atrium Court 4th, Floor, Waterloo Street, Glasgow, United Kingdom, G2 6HQ

Secretary08 March 2012Active
33, Lanark Road, Ravenstruther, Lanark, ML11 7SS

Director08 July 2009Active
Atrium Court 4th, Floor, Waterloo Street, Glasgow, G2 6HQ

Director11 November 2019Active
3 Hagholm Road, Cleghorn, Lanark, ML11 7SG

Secretary18 January 2008Active
14 Munro Road, Glasgow, G13 1SF

Secretary09 July 2009Active
2 Kirklee Terrace, Glasgow, G12 0TQ

Secretary31 March 1992Active
27 Kirk Street, Prestwick, KA9 1AU

Secretary30 May 2006Active
46 Bathgo Avenue, Paisley, PA1 3EA

Secretary06 January 2005Active
11 Whitehill Avenue, Stepps, Glasgow, G33 6BL

Secretary12 July 1996Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary14 November 1991Active
Herdsmans Hill, Kilmalcolm, PA13 4JS

Director01 April 1995Active
The Braes, 30 Burn Road, Darvel, KA17 0DB

Director31 March 1992Active
3 Ellergreen Road, Bearsden, Glasgow, G61 2RJ

Director27 June 1994Active
6 Birchgrove, Houston, Johnstone, PA6 7DF

Director31 March 1992Active
37 Greenhill Avenue, Giffnock, Glasgow, G46 6QQ

Director01 April 1995Active
15 Gibson Road, Renfrew, PA4 0RH

Director22 November 2002Active
7a, Lorraine Gardens, Dowanhill, Glasgow, G12 9NY

Director13 May 2005Active
11 Whitehill Avenue, Stepps, Glasgow, G33 6BL

Director31 March 1992Active
Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ

Director09 September 2013Active
15 Grosvenor Crescent, Edinburgh, EH12 5EL

Director01 April 1995Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director14 November 1991Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director14 November 1991Active

People with Significant Control

Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Atrium Court, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type dormant.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type dormant.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type dormant.

Download
2013-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.