Perthshire
PH10 6NW
Scotland
Director Name | Mrs Elizabeth Cristina Azrak-Bamber |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yard Road Blairgowrie Perthshire PH10 6NW Scotland |
Director Name | Mr Simon Peter Bamber |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yard Road Blairgowrie Perthshire PH10 6NW Scotland |
Director Name | Mrs Kirsten Margaret Ryan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yard Road Blairgowrie Perthshire PH10 6NW Scotland |
Director Name | Mr Ewan Charles Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Yard Road Blairgowrie Perthshire PH10 6NW Scotland |
Website | gldgroup.com |
---|
Registered Address | C/O Aab Group (Formerly French Duncan Llp) 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | G L Dameck LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,642 |
Cash | £32,868 |
Current Liabilities | £480,964 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 25 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 9 July 2021 (overdue) |
28 August 2013 | Delivered on: 4 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 July 2023 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to C/O Aab Group (Formerly French Duncan Llp) 81 George Street Edinburgh EH2 3ES on 7 July 2023 (2 pages) |
---|---|
30 January 2023 | Termination of appointment of Ewan Charles Scott as a director on 8 December 2022 (1 page) |
10 January 2023 | Termination of appointment of Kirsten Margaret Ryan as a director on 8 December 2022 (1 page) |
10 January 2023 | Termination of appointment of Elizabeth Cristina Azrak-Bamber as a director on 8 December 2022 (1 page) |
10 January 2023 | Termination of appointment of Simon Peter Bamber as a director on 22 May 2021 (1 page) |
8 October 2020 | Registered office address changed from Yard Road Blairgowrie Perthshire PH10 6NW to 56 Palmerston Place Edinburgh EH12 5AY on 8 October 2020 (2 pages) |
22 September 2020 | Resolutions
|
17 August 2020 | Resolutions
|
30 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
3 December 2019 | Accounts for a small company made up to 31 January 2019 (14 pages) |
17 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
3 June 2019 | Notification of G L Dameck Limited as a person with significant control on 6 April 2016 (2 pages) |
26 October 2018 | Full accounts made up to 31 January 2018 (23 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
4 September 2017 | Full accounts made up to 31 January 2017 (23 pages) |
4 September 2017 | Full accounts made up to 31 January 2017 (23 pages) |
14 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
5 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
5 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 October 2014 | (7 pages) |
31 October 2014 | (7 pages) |
7 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 November 2013 | (7 pages) |
19 November 2013 | (7 pages) |
12 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
12 November 2013 | Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page) |
4 September 2013 | Registration of charge SC4269540001, created on 28 August 2013 (22 pages) |
4 September 2013 | Registration of charge SC4269540001, created on 28 August 2013 (22 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|