Download leads from Nexok and grow your business. Find out more

Gaida Services Ltd

Documents

Total Documents31
Total Pages90

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off
30 May 2023First Gazette notice for voluntary strike-off
19 May 2023Application to strike the company off the register
18 May 2023Registered office address changed from 12 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023
18 May 2023Registered office address changed from C/O Horizon Ca C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023
18 May 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 18 May 2023
30 March 2022Confirmation statement made on 30 March 2022 with no updates
14 January 2022Total exemption full accounts made up to 31 March 2021
30 March 2021Confirmation statement made on 30 March 2021 with no updates
17 March 2021Accounts for a dormant company made up to 31 March 2020
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 October 2020Director's details changed for Mr Paul Martin Gaida on 23 October 2020
23 October 2020Change of details for Mr Paul Martin Gaida as a person with significant control on 23 October 2020
19 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 19 October 2020
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
27 April 2020Change of details for Mr Paul Martin Gaida as a person with significant control on 12 March 2020
27 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
24 April 2020Director's details changed for Mr Paul Martin Gaida on 10 March 2020
30 March 2020Confirmation statement made on 30 March 2020 with no updates
26 March 2020Director's details changed for Mr Paul Martin Gaida on 18 March 2020
26 March 2020Change of details for Mr Paul Martin Gaida as a person with significant control on 18 March 2020
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
1 April 2019Appointment of Mr Paul Martin Gaida as a director on 20 March 2019
1 April 2019Notification of Paul Martin Gaida as a person with significant control on 21 March 2019
30 March 2019Cessation of Codir Limited as a person with significant control on 21 March 2019
30 March 2019Confirmation statement made on 30 March 2019 with updates
18 March 2019Termination of appointment of James Stuart Mcmeekin as a director on 18 March 2019
18 March 2019Termination of appointment of Cosec Limited as a director on 18 March 2019
18 March 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 March 2019
18 March 2019Termination of appointment of Cosec Limited as a secretary on 18 March 2019
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 1
Sign up now to grow your client base. Plans & Pricing