Warning: file_put_contents(c/31cba51443c4acabb7e04737fb4cc46e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gds Radios Ltd, G78 1BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GDS RADIOS LTD

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

This company is commonly known as Gds Radios Ltd. The company was founded 10 years ago and was given the registration number SC466121. The firm's registered office is in GLASGOW. You can find them at Unit 7 3 Bowerwalls Place, Barrhead, Glasgow, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:GDS RADIOS LTD
Company Number:SC466121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2013
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 7 3 Bowerwalls Place, Barrhead, Glasgow, Scotland, G78 1BF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Libo Avenue, Uplawmoor, Glasgow, Scotland, G78 4AL

Director01 September 2021Active
Unit 7, 3 Bowerwalls Place, Barrhead, Glasgow, Scotland, G78 1BF

Director19 December 2013Active
1st Floor, 24 Blythswood Square, Glasgow, Scotland, G2 4BG

Director15 November 2014Active
Pollick Farm, Pollick Farm Lane, Uplawmoor, Glasgow, United Kingdom, G78 4DE

Director18 December 2013Active

People with Significant Control

Mr George Louis Kolasinski
Notified on:01 December 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Scotland
Address:Pollick Farm, Pollick Farm Lane, Glasgow, Scotland, G78 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Kolasinski
Notified on:01 December 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Scotland
Address:Pollick Farm, Pollick Farm Lane, Glasgow, Scotland, G78 4DE
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Accounts

Change account reference date company previous extended.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Gazette

Gazette filings brought up to date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-08-31Accounts

Change account reference date company current shortened.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.