GL ATTRACTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Registration of charge SC1455410015, created on 2025-02-11

View Document

07/02/257 February 2025 Registration of charge SC1455410014, created on 2025-02-03

View Document

06/02/256 February 2025 Notification of Gold Brothers Group Limited as a person with significant control on 2025-01-31

View Document

06/02/256 February 2025 Termination of appointment of Mfmac Secretaries Limited as a secretary on 2025-01-31

View Document

05/02/255 February 2025 Cessation of Dildar Singh as a person with significant control on 2025-01-31

View Document

05/02/255 February 2025 Cessation of Surinder Singh as a person with significant control on 2025-01-31

View Document

05/02/255 February 2025 Cessation of Galab Singh as a person with significant control on 2025-01-31

View Document

21/01/2521 January 2025 Change of details for Mr Surinder Singh as a person with significant control on 2016-07-02

View Document

21/01/2521 January 2025 Notification of Dildar Singh as a person with significant control on 2016-07-02

View Document

21/01/2521 January 2025 Notification of Galab Singh as a person with significant control on 2016-07-02

View Document

13/01/2513 January 2025 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-21

View Document

23/12/2423 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

23/09/2423 September 2024 Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Gilson Gray Llp 160 West George Street Glasgow G2 2HG on 2024-09-23

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/07/235 July 2023 Appointment of Morton Fraser Secretaries Limited as a secretary on 2020-09-02

View Document

12/06/2312 June 2023 Termination of appointment of Mary Roberta Leslie as a secretary on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

31/05/2131 May 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 232-242 HIGH STREET KIRKCALDY FIFE KY1 1JT

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1455410013

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1455410010

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1455410011

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1455410012

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GALAB SINGH / 06/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER SINGH / 06/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DILDAR SINGH / 06/12/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1455410011

View Document

08/10/168 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1455410010

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILDAR SINGH / 30/06/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

11/05/0711 May 2007 PARTIC OF MORT/CHARGE *****

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 555 CASTLEHILL ROYAL MILE EDINBURGH EH1 2ND

View Document

09/05/079 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/079 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DEC MORT/CHARGE *****

View Document

04/05/074 May 2007 DEC MORT/CHARGE *****

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DEC MORT/CHARGE *****

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 02/07/01; NO CHANGE OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTIC OF MORT/CHARGE *****

View Document

07/12/007 December 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

05/12/005 December 2000 PARTIC OF MORT/CHARGE *****

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/01/9815 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9724 November 1997 RECLASS SHARES 07/11/97

View Document

24/11/9724 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 57/59 HIGH STREET EDINBURGH EH1 1SR

View Document

24/11/9724 November 1997 ADOPT MEM AND ARTS 07/11/97

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 PARTIC OF MORT/CHARGE *****

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 PARTIC OF MORT/CHARGE *****

View Document

10/04/9610 April 1996 PARTIC OF MORT/CHARGE *****

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 COMPANY NAME CHANGED G & L INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/09/95

View Document

01/09/951 September 1995 NC INC ALREADY ADJUSTED 29/08/95

View Document

01/09/951 September 1995 £ NC 10000/250000 29/08/95

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 ADOPT MEM AND ARTS 29/08/95

View Document

25/01/9525 January 1995 EXEMPTION FROM APPOINTING AUDITORS 24/01/95

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 NC INC ALREADY ADJUSTED 15/11/93

View Document

23/11/9323 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9322 November 1993 £ NC 100/10000 15/11/

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED GOLDSUDDEN LIMITED CERTIFICATE ISSUED ON 22/11/93

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/93

View Document

16/11/9316 November 1993 ALTER MEM AND ARTS 15/11/93

View Document

20/07/9320 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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