GAC DESIGN SERVICES LIMITED

GAC DESIGN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGAC DESIGN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04474226
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAC DESIGN SERVICES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is GAC DESIGN SERVICES LIMITED located?

    Registered Office Address
    14 Queen Street
    TS10 1AE Redcar
    Cleveland
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAC DESIGN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2019

    What are the latest filings for GAC DESIGN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Apr 05, 2019

    2 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2018

    2 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2017

    3 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2016

    3 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 14 Queen Street Redcar Cleveland TS10 1AE on Sep 05, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Apr 05, 2015

    3 pagesAA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Jul 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 3
    SH01

    Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Jun 25, 2015

    1 pagesAD01

    Termination of appointment of Janet Cotton as a secretary on Jun 25, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Apr 05, 2014

    7 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Apr 05, 2013

    7 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Apr 05, 2012

    6 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of GAC DESIGN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTON, Geoffrey Anthony
    399 Great Western Road
    AB10 6NY Aberdeen
    Director
    399 Great Western Road
    AB10 6NY Aberdeen
    ScotlandBritish83198750001
    COTTON, Janet
    399 Great Western Road
    AB1O 6NY Aberdeen
    Secretary
    399 Great Western Road
    AB1O 6NY Aberdeen
    British28020610002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of GAC DESIGN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Geoffrey Anthony Cotton
    Great Western Road
    AB10 6NY Aberdeen
    399
    Scotland
    Jul 01, 2016
    Great Western Road
    AB10 6NY Aberdeen
    399
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0