Advanced company searchLink opens in new window

GYPSELA LIMITED

Company number SC354717

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)
20 Nov 2014 CH03 Secretary's details changed for Mr Albert Badia on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Mr Albert Badia on 20 November 2014
20 Nov 2014 AD01 Registered office address changed from Braeside 1 Largo Road St Andrews Fife KY16 8RL to Braetrees 96a Hepburn Gardens St. Andrews Fife KY16 9LP on 20 November 2014
08 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
18 Feb 2014 CH03 Secretary's details changed for Mr Albert Badia on 1 November 2012
18 Feb 2014 CH01 Director's details changed for Mr Albert Badia on 1 November 2012
26 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 February 2013
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 February 2012
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 February 2011
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 February 2010
24 Oct 2013 AD01 Registered office address changed from C/O Claire Stothers 2 Caenlochan Road Broughty Ferry Dundee DD5 1JX United Kingdom on 24 October 2013
21 Oct 2013 TM01 Termination of appointment of Elizabeth Costafreda as a director
07 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
14 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2013.
23 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
12 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2013.
14 Sep 2011 AD01 Registered office address changed from C/O a Badia 14 Wardlaw Gardens St. Andrews Fife KY16 9DW Scotland on 14 September 2011
12 Sep 2011 CH01 Director's details changed for Mrs Elizabeth Costafreda on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Albert Badia on 12 September 2011
12 Sep 2011 CH03 Secretary's details changed for Mr Albert Badia on 12 September 2011
14 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2013.
23 Nov 2010 AD01 Registered office address changed from 10 Mayfield Grove Dundee DD4 7GZ on 23 November 2010
09 Nov 2010 AA Total exemption full accounts made up to 30 June 2010