Perth
PH1 3FX
Scotland
Director Name | Mr Matthew Hopkins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland |
Director Name | Ms Manuela Toth |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland |
Website | gavia-environmental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 876082020 |
Telephone region | Mobile |
Registered Address | Inveralmond Business Centre Auld Bond Road Perth PH1 3FX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Christopher Baker 50.00% Ordinary |
---|---|
50 at £0.01 | Manuela Toth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,885 |
Cash | £27,795 |
Current Liabilities | £63,602 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
4 April 2024 | Previous accounting period extended from 31 October 2023 to 31 December 2023 (1 page) |
---|---|
27 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 December 2022 | Confirmation statement made on 24 October 2022 with updates (5 pages) |
5 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
6 August 2018 | Change of details for Mr Christopher Dennis Baker as a person with significant control on 24 April 2018 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
5 June 2018 | Termination of appointment of Manuela Toth as a director on 25 April 2018 (1 page) |
1 June 2018 | Cessation of Manuela Toth as a person with significant control on 25 April 2018 (3 pages) |
19 March 2018 | Appointment of Mr Matthew Hopkins as a director on 28 August 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2013 | Registered office address changed from Oleander Cairneyhill Road Bankfoot Perth Perthshire PH1 4AG Scotland on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from Oleander Cairneyhill Road Bankfoot Perth Perthshire PH1 4AG Scotland on 28 October 2013 (1 page) |
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|