Company NameG A Transport Limited
Company StatusActive
Company NumberSC261778
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Anne Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Braco Square
Shawhead
Dumfries
DG2 9SN
Scotland
Director NameMr George Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address13 Braco Square
Shawhead
Dumfries
DG2 9SN
Scotland
Secretary NameMrs Anne Henderson
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Braco Square
Shawhead
Dumfries
DG2 9SN
Scotland
Director NameMr Kier Forteath
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 George Street
Dumfries
Dumfriesshire
DG1 1EA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anne Henderson
50.00%
Ordinary
1 at £1George Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,488
Current Liabilities£67,658

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

11 December 2007Delivered on: 14 December 2007
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

16 January 2024Confirmation statement made on 10 January 2024 with updates (5 pages)
20 January 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
20 October 2022Appointment of Mr Kier Forteath as a director on 5 September 2022 (2 pages)
25 January 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
6 September 2021Registered office address changed from 226 King Street Castle Douglas DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page)
11 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
9 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Director's details changed for Anne Henderson on 30 November 2009 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for George Henderson on 30 November 2009 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anne Henderson on 30 November 2009 (2 pages)
2 February 2010Director's details changed for George Henderson on 30 November 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
3 February 2009Return made up to 12/01/09; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 February 2007Return made up to 12/01/07; full list of members (7 pages)
21 February 2007Return made up to 12/01/07; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 January 2006Return made up to 12/01/06; full list of members (7 pages)
16 January 2006Return made up to 12/01/06; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
23 February 2005Return made up to 12/01/05; full list of members (7 pages)
23 February 2005Return made up to 12/01/05; full list of members (7 pages)
6 January 2005Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
6 January 2005Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)