This company is commonly known as Gl Attractions Limited. The company was founded 30 years ago and was given the registration number SC145541. The firm's registered office is in EDINBURGH. You can find them at C/o Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GL ATTRACTIONS LIMITED |
---|---|---|
Company Number | : | SC145541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Quartermile Two, Lister Square, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 02 September 2020 | Active |
234-242, High Street, Kirkcaldy, Scotland, KY1 1JT | Director | 02 May 2007 | Active |
234-242, High Street, Kirkcaldy, Scotland, KY1 1JT | Director | 02 May 2007 | Active |
234-242, High Street, Kirkcaldy, Scotland, KY1 1JT | Director | 02 May 2007 | Active |
PO BOX 2436, 8064, Paphos, Cyprus, | Secretary | 13 November 1997 | Active |
37 Groathill Avenue, Edinburgh, EH4 2LZ | Secretary | 07 August 1999 | Active |
37 Hayfield Road, Kirkcaldy, KY1 2JP | Secretary | 02 May 2007 | Active |
Fleming Lodge, 3 Cammo Walk, Edinburgh, EH4 8AN | Secretary | 15 November 1993 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 20 July 1993 | Active |
125 Craighill Avenue, Edinburgh, EH4 2NB | Director | 13 November 1997 | Active |
PO BOX 2436, 8064, Paphos, Cyprus, | Director | 07 November 1997 | Active |
68b East Trinity Road, Edinburgh, EH5 3EY | Director | 29 August 1995 | Active |
2 Starbank Road, Newhaven, Edinburgh, EH5 3BN | Director | 01 August 2001 | Active |
2 Starbank Road, Newhaven, Edinburgh, EH5 3BN | Director | 25 September 1997 | Active |
Fleming Lodge, 3 Cammo Walk, Edinburgh, EH4 8AN | Director | 15 November 1993 | Active |
Fleming Lodge, 3 Cammo Walk, Edinburgh, EH4 8AN | Director | 15 November 1993 | Active |
117 Caiyside, Edinburgh, EH10 7HR | Director | 29 August 1995 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 20 July 1993 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Director | 20 July 1993 | Active |
Mr Surinder Singh | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Morton Fraser Llp, 5th Floor, Edinburgh, Scotland, EH3 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type medium. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Gazette | Gazette filings brought up to date. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2021-05-31 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type full. | Download |
2020-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.