Advanced company searchLink opens in new window

G.A. ESTATE AGENCY LIMITED

Company number SC053381

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Jan 2022 AP01 Appointment of Mr Paul Nicholas Booth as a director on 25 January 2022
25 Jan 2022 AP01 Appointment of Mr Philip Henry Booth as a director on 25 January 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Apr 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
20 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
24 Jan 2018 AA01 Previous accounting period shortened from 28 April 2017 to 27 April 2017
01 Dec 2017 AD01 Registered office address changed from 90 Hyndland Street Glasgow G11 5PX to 54 Washington Street Glasgow G3 8AZ on 1 December 2017
24 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Jun 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
07 Apr 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off