Company NameGAPP Trading Limited
Company StatusActive
Company NumberSC236694
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJasbinder Singh Kooner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Glasgow Road
Paisley
Renfrewshire
Glasgow
G69 6EU
Scotland
Director NameMr Kuldip Singh Gill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Longbourn
Imperial Park
Windsor
Berkshire
SL4 3TN
Director NameMr Paul Welsh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Dingle Gee Cross
Hyde
Cheshire
SK14 5EP
Secretary NameMr Paul Welsh
NationalityBritish
StatusCurrent
Appointed04 August 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Dingle Gee Cross
Hyde
Cheshire
SK14 5EP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameSwanarroin Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address10 Montreaux Court
55 Albermarle Road
Beckenham
Kent
BR3 5HL

Location

Registered Address190 Glasgow Road
Paisley
Glasgow
Renfrewshire
PA1 3LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jasbinder Singh Kooner
33.33%
Ordinary A
100 at £1Kuldip Singh Gill
33.33%
Ordinary A
100 at £1Paul Welsh
33.33%
Ordinary A

Financials

Year2014
Net Worth£145,216
Cash£6,331
Current Liabilities£174,535

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

26 June 2019Delivered on: 27 June 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 1231, new providence wharf, 1 fairmont avenue, london, E14 9QJ, united kingdom and comprised in the lease dated 20 august 2004 and made between (1) landor residential limited and (2) gapp trading limited as the same is registered at the land registry with title absolute under title number EGL477009.
Outstanding
26 June 2019Delivered on: 27 June 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as flat 1231, new providence wharf, 1 fairmont avenue, london, E14 9QJ, united kingdom and comprised in the lease dated 20 august 2004 and made between (1) landor residential limited and (2) gapp trading limited as the same is registered at the land registry with title absolute under title number EGL477009.
Outstanding
23 December 2004Delivered on: 24 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming knowehead garage, harthill.
Outstanding
20 August 2004Delivered on: 2 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over flat E1231, 12TH floor, block 6, new providence wharf, blackwall way, london; fixed charge over assets.
Outstanding
14 August 2004Delivered on: 27 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 49 ogden park, bracknell (title number bk 383095); fixed charge over assets.
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
21 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
15 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
11 August 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
22 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
14 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
12 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
27 June 2019Registration of charge SC2366940004, created on 26 June 2019 (29 pages)
27 June 2019Registration of charge SC2366940005, created on 26 June 2019 (27 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
23 July 2018Secretary's details changed for Mr Paul Welsh on 17 July 2018 (1 page)
23 July 2018Change of details for Mr Paul Welsh as a person with significant control on 17 July 2018 (2 pages)
23 July 2018Director's details changed for Mr Paul Welsh on 17 July 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
25 May 2017Satisfaction of charge 3 in full (6 pages)
25 May 2017Satisfaction of charge 2 in full (6 pages)
25 May 2017Satisfaction of charge 3 in full (6 pages)
25 May 2017Satisfaction of charge 1 in full (6 pages)
25 May 2017Satisfaction of charge 2 in full (6 pages)
25 May 2017Satisfaction of charge 1 in full (6 pages)
1 November 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
(6 pages)
27 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
(6 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 May 2015All of the property or undertaking has been released from charge 1 (5 pages)
12 May 2015All of the property or undertaking has been released from charge 1 (5 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300
(6 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 300
(6 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 300
(6 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 300
(6 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 September 2009Return made up to 11/09/09; full list of members (6 pages)
16 September 2009Return made up to 11/09/09; full list of members (6 pages)
12 March 2009Return made up to 11/09/08; no change of members (10 pages)
12 March 2009Return made up to 11/09/08; no change of members (10 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 December 2007Return made up to 11/09/07; no change of members (7 pages)
28 December 2007Return made up to 11/09/07; no change of members (7 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
18 December 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 December 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 December 2005Return made up to 11/09/05; full list of members (7 pages)
12 December 2005Return made up to 11/09/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
2 September 2004Partic of mort/charge * (5 pages)
2 September 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (6 pages)
27 August 2004Partic of mort/charge * (6 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
6 October 2003Return made up to 11/09/03; full list of members (6 pages)
6 October 2003Return made up to 11/09/03; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 September 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 September 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
9 September 2003Ad 30/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
9 September 2003Ad 30/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 190 glasgow road glasgow G69 6EU (1 page)
3 July 2003Registered office changed on 03/07/03 from: 190 glasgow road glasgow G69 6EU (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
11 September 2002Incorporation (12 pages)
11 September 2002Incorporation (12 pages)