Advanced company searchLink opens in new window

GAP HOLDINGS LIMITED

Company number SC143099

Filter by category

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)
29 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
10 Jul 2017 AP01 Appointment of Mr Kevin Mcewan as a director on 5 July 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
25 Jan 2017 AP01 Appointment of Mr Mark Douglas Anderson as a director on 9 January 2017
17 Jan 2017 TM01 Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016
14 Nov 2016 AP03 Appointment of Mr Christopher Alick George Parr as a secretary on 2 November 2016
14 Nov 2016 TM02 Termination of appointment of Andrew Murray Stewart as a secretary on 2 November 2016
08 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
20 Jul 2016 AP01 Appointment of Mr Chris Alick George Parr as a director on 1 June 2016
11 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 150,000
01 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
14 Mar 2015 MR01 Registration of charge SC1430990004, created on 9 March 2015
14 Mar 2015 MR01 Registration of charge SC1430990005, created on 9 March 2015
11 Mar 2015 MR04 Satisfaction of charge 3 in full
11 Mar 2015 MR04 Satisfaction of charge 2 in full
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 150,000
30 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 150,000
14 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
16 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 2
16 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 3
15 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
11 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders