Company NameGaida Services Ltd
Company StatusDissolved
Company NumberSC624708
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years ago)
Dissolution Date15 August 2023 (7 months, 2 weeks ago)
Previous NamesJAGO Marketing Ltd and JAGO Legal Services Ltd

Business Activity

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

Directors

Director NameMr Paul Martin Gaida
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2019(2 days after company formation)
Appointment Duration4 years, 4 months (closed 15 August 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2019(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 March 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 March 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
19 May 2023Application to strike the company off the register (1 page)
18 May 2023Registered office address changed from 12 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 (1 page)
18 May 2023Registered office address changed from C/O Horizon Ca C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 (1 page)
18 May 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023 (1 page)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
23 October 2020Director's details changed for Mr Paul Martin Gaida on 23 October 2020 (2 pages)
23 October 2020Change of details for Mr Paul Martin Gaida as a person with significant control on 23 October 2020 (2 pages)
19 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020 (1 page)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
(3 pages)
27 April 2020Change of details for Mr Paul Martin Gaida as a person with significant control on 12 March 2020 (2 pages)
27 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
(3 pages)
24 April 2020Director's details changed for Mr Paul Martin Gaida on 10 March 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mr Paul Martin Gaida on 18 March 2020 (2 pages)
26 March 2020Change of details for Mr Paul Martin Gaida as a person with significant control on 18 March 2020 (2 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
1 April 2019Appointment of Mr Paul Martin Gaida as a director on 20 March 2019 (2 pages)
1 April 2019Notification of Paul Martin Gaida as a person with significant control on 21 March 2019 (2 pages)
30 March 2019Cessation of Codir Limited as a person with significant control on 21 March 2019 (1 page)
30 March 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
18 March 2019Termination of appointment of James Stuart Mcmeekin as a director on 18 March 2019 (1 page)
18 March 2019Termination of appointment of Cosec Limited as a director on 18 March 2019 (1 page)
18 March 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 March 2019 (1 page)
18 March 2019Termination of appointment of Cosec Limited as a secretary on 18 March 2019 (1 page)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 1
(31 pages)