This company is commonly known as Gga Management Limited. The company was founded 26 years ago and was given the registration number SC177315. The firm's registered office is in . You can find them at 225 Bath Street, Glasgow, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GGA MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC177315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 225 Bath Street, Glasgow, G2 4GZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, George Street, Edinburgh, Scotland, EH2 2HT | Secretary | 31 March 2016 | Active |
43, George Street, Edinburgh, Scotland, EH2 2HT | Director | 06 September 2013 | Active |
43, George Street, Edinburgh, Scotland, EH2 2HT | Director | 30 October 2020 | Active |
43, George Street, Edinburgh, Scotland, EH2 2HT | Director | 06 September 2013 | Active |
2 Blythswood Square, Glasgow, G2 4AD | Nominee Secretary | 17 July 1997 | Active |
225 Bath Street, Glasgow, G2 4GZ | Secretary | 12 March 1998 | Active |
45 St Albans Street, Christchurch, New Zealand, | Director | 12 March 1998 | Active |
225 Bath Street, Glasgow, G2 4GZ | Director | 01 July 2012 | Active |
43, George Street, Edinburgh, Scotland, EH2 2HT | Director | 06 September 2013 | Active |
225 Bath Street, Glasgow, G2 4GZ | Director | 01 July 2009 | Active |
6 Green Farm End, Kineton, CV35 0LD | Director | 28 January 2000 | Active |
Flat 3f Melbourne Court, Braid Park Drive Giffnock, Glasgow, | Nominee Director | 17 July 1997 | Active |
Laukarem, 15 Westhill Heights, Westhill, AB32 6RY | Director | 31 December 2000 | Active |
10 Dunglass View, Strathblane, Glasgow, G63 9BQ | Director | 12 March 1998 | Active |
225 Bath Street, Glasgow, G2 4GZ | Director | 06 September 2013 | Active |
Laggan House, Campsie Dene Road Blanefield, Glasgow, | Nominee Director | 17 July 1997 | Active |
43, George Street, Edinburgh, Scotland, EH2 2HT | Director | 06 September 2013 | Active |
Arntomie, Port Of Meneith, Stirling, FK8 3RD | Director | 01 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Officers | Appoint person secretary company with name date. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.