GD AUDITING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1814 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/09/186 September 2018 APPLICATION FOR STRIKING-OFF

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED GLEN DRUMMOND LIMITED CERTIFICATE ISSUED ON 14/08/15

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH OLIVA / 30/11/2012

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY SHARON OLIVA

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/122 December 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR SHARON OLIVA

View Document

16/05/0816 May 2008 ADOPT MEM AND ARTS 02/05/2008

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 50 QUEEN STREET EDINBURGH EH2 3NS

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

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