Company NameGNGD Ltd.
Company StatusActive
Company NumberSC633464
CategoryPrivate Limited Company
Incorporation Date14 June 2019(4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Nina Elisabeth Deakin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressAncaster Business Centre Cross Street
Callander
FK17 8EA
Scotland
Director NameMr Graeme Harley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressAncaster Business Centre Cross Street
Callander
FK17 8EA
Scotland
Director NameMr William Harley
Date of BirthApril 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed14 June 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressAncaster Business Centre Cross Street
Callander
FK17 8EA
Scotland
Director NameMr Gregor Henderson Deakin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address20 Anderson Street
Airdrie
ML6 0AA
Scotland

Location

Registered AddressAncaster Business Centre
Cross Street
Callander
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

15 March 2022Delivered on: 17 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the area of ground lying to the southeast of main street, killin tinted pink, yellow and blue on the cadastral map and registered in the land register of scotland under title number PTH36345.
Outstanding
21 February 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 4 November 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that plot or area of ground lying to the south east of main street, killin and being the subjects registered in the land register of scotland under title number PTH36345.
Outstanding
18 August 2021Delivered on: 20 August 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that plot or area of ground lying to the south east of main street, killin and extending to three thousand eight hundred and eighty two square metres or thereby and being the subjects coloured yellow and outlined in red on the plan annexed and subscribed as relative hereto; which said subjects comprise (first) the whole of the subjects registered in the land register of scotland under title number PTH36345 and (second) part and portion of the subjects described in disposition by british railways board with consent therein mentioned in favour of lady isabel constance fawcus recorded in the division of the general of sasines applicable to the county of perth on twelfth december nineteen hundred and sixty nine; which said subjects are currently undergoing registration in the land register of scotland under title number PTH36345.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
24 August 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
15 March 2023Director's details changed for Mrs Nina Elisabeth Deakin on 6 February 2023 (2 pages)
15 March 2023Director's details changed for Mr William Harley on 15 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Graeme Harley on 15 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
6 July 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
31 March 2022Satisfaction of charge SC6334640002 in full (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 March 2022Registration of charge SC6334640004, created on 15 March 2022 (5 pages)
11 March 2022Registration of charge SC6334640003, created on 21 February 2022 (11 pages)
16 December 2021Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to Ancaster Business Centre Cross Street Callander FK17 8EA on 16 December 2021 (2 pages)
5 November 2021Satisfaction of charge SC6334640001 in full (1 page)
4 November 2021Registration of charge SC6334640002, created on 28 October 2021 (6 pages)
20 October 2021Termination of appointment of Gregor Henderson Deakin as a director on 7 October 2021 (1 page)
20 August 2021Registration of charge SC6334640001, created on 18 August 2021 (7 pages)
15 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
14 June 2019Incorporation
Statement of capital on 2019-06-14
  • GBP 100
(32 pages)