GGA MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Graeme Lachlan Bruce as a director on 2024-04-30

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Duncan Clayton as a director on 2023-03-31

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/226 January 2022 Registered office address changed from 225 Bath Street Glasgow G2 4GZ to 43 George Street Edinburgh EH2 2HT on 2022-01-06

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MR ALISTAIR GRANT SCOTT

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN CULLEN

View Document

07/10/157 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR GRAEME LACHLAN BRUCE

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ALASTAIR JAMES SCOTT-KIDDIE

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ALISTER ROBERTSON MILNE

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR JONATHAN MESSAGE

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR DUNCAN CLAYTON

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD BRYSON

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CONNELL

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED FAIRHURST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

19/09/1319 September 2013 CHANGE OF NAME 06/09/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CONNELL / 01/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOSEPH CULLEN / 01/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BRYSON / 01/07/2013

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCRACKEN

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR RONALD BRYSON

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED FAIRHURST FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

28/02/1128 February 2011 CHANGE OF NAME 20/01/2011

View Document

06/01/116 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR ALAN JOHN CONNELL

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SIMPSON

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 11 WOODSIDE TERRACE GLASGOW G3 7XQ

View Document

19/07/0719 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

29/03/9829 March 1998 SECRETARY RESIGNED

View Document

29/03/9829 March 1998 DIRECTOR RESIGNED

View Document

29/03/9829 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9829 March 1998 ALTER MEM AND ARTS 12/03/98

View Document

29/03/9829 March 1998 NEW DIRECTOR APPOINTED

View Document

29/03/9829 March 1998 NEW SECRETARY APPOINTED

View Document

29/03/9829 March 1998 DIRECTOR RESIGNED

View Document

29/03/9829 March 1998 REGISTERED OFFICE CHANGED ON 29/03/98 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

29/03/9829 March 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

29/03/9829 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/03/98

View Document

11/03/9811 March 1998 COMPANY NAME CHANGED MITRESHELF 237 LIMITED CERTIFICATE ISSUED ON 12/03/98

View Document

17/07/9717 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information