G A R & D LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Purchase of own shares.

View Document

10/02/2510 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

04/12/244 December 2024 Termination of appointment of Safhuan Almassraf as a director on 2024-11-25

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

18/10/2418 October 2024 Termination of appointment of Donald Alexander Mitchell as a director on 2024-10-18

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-23 with updates

View Document

23/05/2423 May 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

16/05/2416 May 2024 Registered office address changed from 36a Regent Mews, Regent Quay Regent Quay Aberdeen AB11 5BE Scotland to 36a Regent Mews Regent Quay Aberdeen AB11 5BE on 2024-05-16

View Document

08/05/248 May 2024 Registered office address changed from 18 Cloverfield Close Bucksburn AB21 9PY to 36a Regent Mews, Regent Quay Regent Quay Aberdeen AB11 5BE on 2024-05-08

View Document

11/04/2411 April 2024 Termination of appointment of Andrew Craig Mackay as a director on 2024-04-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/12/2328 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

01/08/231 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/07/2331 July 2023 Termination of appointment of Brian David Archer as a director on 2023-03-29

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/05/2218 May 2022 Appointment of Mr Safhuan Almassraf as a director on 2022-05-16

View Document

18/05/2218 May 2022 Appointment of Mr Andrew Craig Mackay as a director on 2022-05-16

View Document

06/05/226 May 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

26/04/2226 April 2022 Termination of appointment of Leonard Anthony Kaminski as a director on 2022-04-19

View Document

31/03/2231 March 2022 Purchase of own shares.

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR GERASIMOS ANGELIS / 06/04/2016

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR HAMISH MILNE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANGELIS / 21/11/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR GEORGIOS ANGELIS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR HAMISH MILNE

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR KEITH SKINNER

View Document

23/07/1823 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR WILLIAM GIBSON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/03/1628 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / YERASIMOS ANGELIS / 20/08/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/151 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 383F GEORGE STREET ABERDEEN ABERDEENSHIRE AB25 1EQ

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / YERASIMOS ANGELIS / 02/03/2015

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANGELIS / 02/03/2015

View Document

02/03/152 March 2015 Registered office address changed from , 383F George Street, Aberdeen, Aberdeenshire, AB25 1EQ to 36a Regent Mews Regent Quay Aberdeen AB11 5BE on 2015-03-02

View Document

20/02/1420 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA MULLEN / 12/11/2012

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/129 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

04/01/124 January 2012 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELIS GERASIMOS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED YERASIMOS ANGELIS

View Document

18/11/1118 November 2011 FIRST GAZETTE

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELIS GERASIMOS / 03/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELIS YERASIMOS / 05/02/2010

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company