GL ATTRACTIONS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type medium. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Officers. Appointment date: 2020-09-02. Officer name: Morton Fraser Secretaries Limited. 2023-07-05 View Report
Officers. Termination date: 2023-05-31. Officer name: Mary Roberta Leslie. 2023-06-12 View Report
Accounts. Accounts type full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type full. 2022-02-25 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Gazette. Gazette filings brought up to date. 2021-06-02 View Report
Gazette. Gazette notice compulsory. 2021-06-01 View Report
Accounts. Accounts type full. 2021-05-31 View Report
Address. Change date: 2020-09-02. New address: C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL. Old address: 232-242 High Street Kirkcaldy Fife KY1 1JT. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Accounts. Accounts type full. 2020-02-28 View Report
Mortgage. Charge creation date: 2020-02-13. Charge number: SC1455410013. 2020-02-14 View Report
Mortgage. Charge number: SC1455410011. 2020-02-12 View Report
Mortgage. Charge number: SC1455410010. 2020-02-12 View Report
Mortgage. Charge creation date: 2020-01-30. Charge number: SC1455410012. 2020-02-07 View Report
Officers. Officer name: Mr Surinder Singh. Change date: 2019-12-06. 2019-12-18 View Report
Officers. Officer name: Mr Dildar Singh. Change date: 2019-12-06. 2019-12-18 View Report
Officers. Change date: 2019-12-06. Officer name: Mr Galab Singh. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Mortgage. Charge creation date: 2016-10-05. Charge number: SC1455410011. 2016-10-14 View Report
Mortgage. Charge number: 9. 2016-10-08 View Report
Mortgage. Charge number: SC1455410010. Charge creation date: 2016-09-28. 2016-10-05 View Report
Mortgage. Charge number: 8. 2016-10-04 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type total exemption small. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-08-17 View Report
Officers. Change date: 2010-06-30. Officer name: Dildar Singh. 2010-08-17 View Report
Accounts. Accounts type total exemption small. 2010-01-29 View Report
Annual return. Legacy. 2009-09-29 View Report
Accounts. Accounts type total exemption small. 2009-01-14 View Report
Annual return. Legacy. 2008-07-09 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report