Company NameGastjad Ltd
DirectorCharles Gordon Menzies
Company StatusActive
Company NumberSC173165
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Previous NameMenzies Bookkeeping & Payroll Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCharles Gordon Menzies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Campbell Road
Edinburgh
Lothian
EH12 6DT
Scotland
Secretary NameSusan Katrina Mackay
NationalityBritish
StatusCurrent
Appointed05 November 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr Andrew Gordon Mason
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Queens Avenue
Edinburgh
Lothian
EH4 2DF
Scotland
Secretary NameCharles Gordon Menzies
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Campbell Road
Edinburgh
Lothian
EH12 6DT
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address18 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Gordon Menzies
50.00%
Ordinary
500 at £1Susan Menzies
50.00%
Ordinary

Financials

Year2014
Net Worth£436,406
Cash£70,634
Current Liabilities£41,731

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

11 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Company name changed menzies bookkeeping & payroll services LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed menzies bookkeeping & payroll services LIMITED\certificate issued on 07/08/09 (2 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
6 March 2009Return made up to 04/03/09; full list of members (3 pages)
27 August 2008Appointment terminated director andrew mason (1 page)
27 August 2008Appointment terminated director andrew mason (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 04/03/06; full list of members (2 pages)
31 March 2006Return made up to 04/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 04/03/05; full list of members (2 pages)
23 March 2005Return made up to 04/03/05; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 04/03/03; full list of members (7 pages)
6 March 2003Return made up to 04/03/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 04/03/02; full list of members (6 pages)
7 March 2002Return made up to 04/03/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 April 2001Return made up to 04/03/01; full list of members (6 pages)
11 April 2001Return made up to 04/03/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 March 2000Return made up to 04/03/00; full list of members (6 pages)
3 March 2000Return made up to 04/03/00; full list of members (6 pages)
18 November 1999Secretary resigned (1 page)
18 November 1999Secretary resigned (1 page)
18 November 1999New secretary appointed (2 pages)
18 November 1999Registered office changed on 18/11/99 from: 23A windsor street edinburgh EH7 5LA (1 page)
18 November 1999New secretary appointed (2 pages)
18 November 1999Registered office changed on 18/11/99 from: 23A windsor street edinburgh EH7 5LA (1 page)
27 April 1999Full accounts made up to 31 March 1999 (8 pages)
27 April 1999Full accounts made up to 31 March 1999 (8 pages)
15 March 1999Return made up to 04/03/99; no change of members (4 pages)
15 March 1999Return made up to 04/03/99; no change of members (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (8 pages)
19 August 1998Full accounts made up to 31 March 1998 (8 pages)
22 May 1998Return made up to 04/03/98; full list of members (6 pages)
22 May 1998Return made up to 04/03/98; full list of members (6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed;new director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed;new director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: highstone information services c/o 12A beaver hull road edinburgh EH7 4SE (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Director resigned (1 page)
4 March 1997Incorporation (12 pages)
4 March 1997Incorporation (12 pages)