G A R & D LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/02/2524 February 2025 | Purchase of own shares. |
10/02/2510 February 2025 | Purchase of own shares. Shares purchased into treasury: |
04/12/244 December 2024 | Termination of appointment of Safhuan Almassraf as a director on 2024-11-25 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
18/10/2418 October 2024 | Termination of appointment of Donald Alexander Mitchell as a director on 2024-10-18 |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-23 with updates |
23/05/2423 May 2024 | Sale or transfer of treasury shares. Treasury capital: |
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 |
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 |
11/04/2411 April 2024 | Termination of appointment of Andrew Craig Mackay as a director on 2024-04-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-02-28 |
28/12/2328 December 2023 | Purchase of own shares. Shares purchased into treasury: |
09/08/239 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
01/08/231 August 2023 | Purchase of own shares. Shares purchased into treasury: |
31/07/2331 July 2023 | Termination of appointment of Brian David Archer as a director on 2023-03-29 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
18/05/2218 May 2022 | Appointment of Mr Safhuan Almassraf as a director on 2022-05-16 |
18/05/2218 May 2022 | Appointment of Mr Andrew Craig Mackay as a director on 2022-05-16 |
06/05/226 May 2022 | Sale or transfer of treasury shares. Treasury capital: |
26/04/2226 April 2022 | Termination of appointment of Leonard Anthony Kaminski as a director on 2022-04-19 |
31/03/2231 March 2022 | Purchase of own shares. |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/01/2211 January 2022 | Purchase of own shares. Shares purchased into treasury: |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/08/2024 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GERASIMOS ANGELIS / 06/04/2016 |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR HAMISH MILNE |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANGELIS / 21/11/2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR GEORGIOS ANGELIS |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR HAMISH MILNE |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR KEITH SKINNER |
23/07/1823 July 2018 | 17/07/18 STATEMENT OF CAPITAL GBP 100 |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR WILLIAM GIBSON |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
28/03/1628 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / YERASIMOS ANGELIS / 20/08/2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/151 April 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
21/03/1521 March 2015 | DISS40 (DISS40(SOAD)) |
13/03/1513 March 2015 | FIRST GAZETTE |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 383F GEORGE STREET ABERDEEN ABERDEENSHIRE AB25 1EQ |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / YERASIMOS ANGELIS / 02/03/2015 |
02/03/152 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANGELIS / 02/03/2015 |
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 |
20/02/1420 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/11/1228 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA MULLEN / 12/11/2012 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/129 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
07/01/127 January 2012 | DISS40 (DISS40(SOAD)) |
04/01/124 January 2012 | Annual return made up to 3 February 2011 with full list of shareholders |
04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ANGELIS GERASIMOS |
04/01/124 January 2012 | DIRECTOR APPOINTED YERASIMOS ANGELIS |
18/11/1118 November 2011 | FIRST GAZETTE |
25/06/1125 June 2011 | DISS40 (DISS40(SOAD)) |
03/06/113 June 2011 | FIRST GAZETTE |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELIS GERASIMOS / 03/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELIS YERASIMOS / 05/02/2010 |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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