Advanced company searchLink opens in new window

GSASA LIMITED

Company number SC440108

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)
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
18 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2013 AP01 Appointment of Lauren Wells as a director
16 Jul 2013 AP01 Appointment of Seamus Macinnes as a director
16 Jul 2013 AP01 Appointment of Jonnie Wilkes as a director
16 Jul 2013 AP01 Appointment of Eliot Leviten as a director
16 Jul 2013 AP01 Appointment of Alexander Michael Drake Misick as a director
16 Jul 2013 TM01 Termination of appointment of Alan Barr as a director
16 Jul 2013 AP01 Appointment of Mr Sam De Santis as a director
16 Jul 2013 AD01 Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 16 July 2013
22 Feb 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 July 2013
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted