GSASA LIMITED

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

    Company NameGSASA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC440108
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GSASA LIMITED?

    • Other food services (56290) / Accommodation and food service activities
    • Licenced clubs (56301) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities
    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is GSASA LIMITED located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GSASA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for GSASA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    12 pagesWU15(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Registered office address changed from 20 Scott Street Glasgow G3 6PE Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on Jan 17, 2020

    2 pagesAD01

    Termination of appointment of Zachary Charles Wood as a director on Oct 21, 2019

    1 pagesTM01

    Termination of appointment of Harriet Gould as a director on Oct 16, 2019

    1 pagesTM01

    Notification of Alessandro Jacopo Marini as a person with significant control on Aug 01, 2019

    2 pagesPSC01

    Termination of appointment of Graham Kelly as a secretary on Oct 19, 2019

    1 pagesTM02

    Appointment of Mr Graham Kelly as a secretary on Jul 29, 2019

    2 pagesAP03

    Cessation of Jonathan George Wilkes as a person with significant control on May 15, 2019

    1 pagesPSC07

    Cessation of Seumas Macinnes as a person with significant control on May 10, 2019

    1 pagesPSC07

    Termination of appointment of Guillaume Jean Claude Robert Coët as a secretary on Jul 22, 2019

    1 pagesTM02

    Appointment of Mr Alessandro Jacopo Marini as a director on Jul 22, 2019

    2 pagesAP01

    Appointment of Mr Alessandro Marini as a secretary on Jul 22, 2019

    2 pagesAP03

    Termination of appointment of Jonathan George Wilkes as a director on May 15, 2019

    1 pagesTM01

    Termination of appointment of Seumas Macinnes as a director on May 10, 2019

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2018

    23 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Laura Glennie as a director on Dec 21, 2018

    1 pagesTM01

    Cessation of Laura Glennie as a person with significant control on Dec 21, 2018

    1 pagesPSC07

    Appointment of Ms Harriet Gould as a director on Sep 18, 2018

    2 pagesAP01

    Appointment of Mr Guillaume Jean Claude Robert Coët as a secretary on Aug 08, 2018

    2 pagesAP03

    Accounts for a small company made up to Jul 31, 2017

    24 pagesAA

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of GSASA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARINI, Alessandro
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Secretary
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    260725230001
    MARINI, Alessandro Jacopo
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    ScotlandBritish,ItalianDirector And Company Secretary252114130001
    COËT, Guillaume Jean Claude Robert
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Secretary
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    249526820001
    KELLY, Graham
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Secretary
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    260941840001
    BARR, Alan Lamont
    Renfrew Street
    G3 6RQ Glasgow
    167
    Scotland
    Director
    Renfrew Street
    G3 6RQ Glasgow
    167
    Scotland
    ScotlandBritishExecutive146620460001
    DE SANTIS, Sam
    Number 1 Westbank Quadrant
    G12 8NT Glasgow
    Flat 1/2
    Scotland
    Director
    Number 1 Westbank Quadrant
    G12 8NT Glasgow
    Flat 1/2
    Scotland
    ScotlandBritishPresident Of The Gsa Students' Association176047730001
    GLENNIE, Laura
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Director
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    ScotlandBritishPresident Students Association216004420001
    GOULD, Harriet
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Director
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    ScotlandBritishStudent President250899650001
    JUDGE, Will
    20 Scott Street
    G3 6PE Glasgow
    The Art School
    Scotland
    Director
    20 Scott Street
    G3 6PE Glasgow
    The Art School
    Scotland
    ScotlandBritishSabbatical Student194239920001
    LEVITEN, Eliot Steven
    Woodhill Road
    Bishopbriggs
    G64 1AR Glasgow
    88
    Scotland
    Director
    Woodhill Road
    Bishopbriggs
    G64 1AR Glasgow
    88
    Scotland
    United KingdomBritishChartered Accountant76771310003
    MACINNES, Seumas
    Monreith Road
    G43 2NZ Glasgow
    49
    Scotland
    Director
    Monreith Road
    G43 2NZ Glasgow
    49
    Scotland
    ScotlandBritishRestaurateur117378130002
    MANNERS, Stephen
    Victoria Way
    Stewarton
    KA3 5PJ Kilmarnock
    11
    Ayrshire
    Scotland
    Director
    Victoria Way
    Stewarton
    KA3 5PJ Kilmarnock
    11
    Ayrshire
    Scotland
    ScotlandScottishStudent194897480001
    MISICK, Alexander Michael Drake
    23 Dunearn Street
    G4 9ED Glasgow
    Flat 2/1
    Scotland
    Director
    23 Dunearn Street
    G4 9ED Glasgow
    Flat 2/1
    Scotland
    ScotlandBritishEvents Manager & Vp Of Gsa Students' Assoc179842130001
    PROSSER, Lewis
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Director
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    ScotlandBritishStudent200268580001
    ROBIN, Matthieu
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Director
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    ScotlandFrenchVice President And Events Convenor Of The Gsasa194262850001
    WELLS, Lauren
    560 Pollokshaws Road
    G41 2PF Glasgow
    Flat 5/2
    Scotland
    Director
    560 Pollokshaws Road
    G41 2PF Glasgow
    Flat 5/2
    Scotland
    ScotlandAmericanStudent179846230001
    WILKES, Jonathan George
    West Princes Street
    G4 9BS Glasgow
    41
    Scotland
    Director
    West Princes Street
    G4 9BS Glasgow
    41
    Scotland
    ScotlandBritishDj, Producer & Artist179843400002
    WOOD, Zachary Charles, Mr.
    Cranley Road
    BT19 7HE Bangor
    59
    Northern Ireland
    Director
    Cranley Road
    BT19 7HE Bangor
    59
    Northern Ireland
    United KingdomNorthern IrishArtist239785660001

    Who are the persons with significant control of GSASA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alessandro Jacopo Marini
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Aug 01, 2019
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    No
    Nationality: British,Italian
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Laura Glennie
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Aug 01, 2016
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Jonathan George Wilkes
    West Princes Street
    G4 9BS Glasgow
    41
    Scotland
    Apr 06, 2016
    West Princes Street
    G4 9BS Glasgow
    41
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Seumas Macinnes
    Monreith Road
    G43 2NZ Glasgow
    49
    Scotland
    Apr 06, 2016
    Monreith Road
    G43 2NZ Glasgow
    49
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Lewis Prosser
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Apr 06, 2016
    Scott Street
    G3 6PE Glasgow
    20
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Eliot Leviten
    Woodhill Road
    G64 1AR Bishopbriggs
    88
    Glasgow
    United Kingdom
    Apr 06, 2016
    Woodhill Road
    G64 1AR Bishopbriggs
    88
    Glasgow
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GSASA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2023Conclusion of winding up
    Jan 30, 2020Petition date
    Dec 22, 2023Due to be dissolved on
    Jan 30, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Shona Joanne Campbell
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    practitioner
    The Vision Building, 20 Greenmarket
    DD1 4QB Dundee
    Notesscottish-insolvency-info

    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