Company NameS G A (Scotland) Ltd.
DirectorsGary Dawson and Stanley Dawson Jnr
Company StatusActive
Company NumberSC231821
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGary Dawson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleAmusement Caterer
Correspondence Address36 Coldstream Avenue
Leven
Fife
KY8 5TW
Scotland
Director NameStanley Dawson Jnr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleAmusement Caterer
Correspondence Address19 Turpie Road
Leven
Fife
KY8 4FB
Scotland
Secretary NameGary Dawson
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleAmusement Caterer
Correspondence Address36 Coldstream Avenue
Leven
Fife
KY8 5TW
Scotland
Director NameMr George Alan Dawson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(2 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month (resigned 25 July 2018)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressKer Kyra
Rope Walk
Leven
Fife
KY8 4HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D M McNaught & Co
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

41.8k at £1Gary Dawson
33.33%
Ordinary
41.8k at £1George Alan Dawson
33.33%
Ordinary
41.8k at £1Stanley Dawson Jnr
33.33%
Ordinary

Financials

Year2014
Net Worth£166,269
Cash£64,851
Current Liabilities£175,362

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

21 October 2002Delivered on: 29 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
23 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
26 July 2018Cessation of George Alan Dawson as a person with significant control on 25 July 2018 (1 page)
26 July 2018Termination of appointment of George Alan Dawson as a director on 25 July 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 125,410
(6 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 125,410
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 125,410
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 125,410
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 125,410
(6 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 125,410
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 June 2008Return made up to 22/05/08; full list of members (4 pages)
20 June 2008Return made up to 22/05/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 June 2007Return made up to 22/05/07; full list of members (3 pages)
13 June 2007Return made up to 22/05/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 June 2005Return made up to 30/04/05; full list of members (3 pages)
27 June 2005Return made up to 30/04/05; full list of members (3 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 May 2004Return made up to 22/05/04; full list of members (7 pages)
25 May 2004Return made up to 22/05/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 May 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 May 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 October 2002Partic of mort/charge * (6 pages)
29 October 2002Partic of mort/charge * (6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
22 May 2002Incorporation (16 pages)
22 May 2002Incorporation (16 pages)