GDA INVESTMENTS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
GDA INVESTMENTS LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
GDA INVESTMENTS LIMITED was incorporated 32 years ago on 14/11/1991 and has the registered number: SC135011. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GDA INVESTMENTS LIMITED was incorporated 32 years ago on 14/11/1991 and has the registered number: SC135011. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GDA INVESTMENTS LIMITED - GLASGOW
This company is listed in the following categories:
64929 - Other credit granting n.e.c.
64929 - Other credit granting n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ATRIUM COURT 4TH FLOOR
GLASGOW
LANARKSHIRE
G2 6HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART ANDREW CLARKE | Secretary | 2012-03-08 | CURRENT | ||
MR ALAN MAITLAND | Oct 1975 | British | Director | 2019-11-11 | CURRENT |
MR DOUGLAS LAMONT COLQUHOUN | Dec 1964 | British | Director | 2009-07-08 | CURRENT |
PETER REILLY | Oct 1947 | British | Director | 1992-03-31 UNTIL 2005-01-06 | RESIGNED |
MR DOUGLAS LAMONT COLQUHOUN | Dec 1964 | British | Secretary | 2008-01-18 UNTIL 2009-07-08 | RESIGNED |
MR JOHN CRAWFORD | Mar 1950 | British | Secretary | 2009-07-09 UNTIL 2012-03-08 | RESIGNED |
BRIAN MITCHELL JAMIESON | Aug 1950 | British | Secretary | 1992-03-31 UNTIL 1996-07-12 | RESIGNED |
LAURA DIANE LEASK | Jun 1978 | Secretary | 2006-05-30 UNTIL 2008-01-18 | RESIGNED | |
LISBETH MAE RAESIDE | Mar 1960 | Secretary | 2005-01-06 UNTIL 2006-05-30 | RESIGNED | |
PETER REILLY | Oct 1947 | British | Secretary | 1996-07-12 UNTIL 2005-01-06 | RESIGNED |
IAN JAMES IRVINE | May 1936 | British | Director | 1995-04-01 UNTIL 1997-06-27 | RESIGNED |
MR DAVID WILLIAM HAWORTH WALTON | Feb 1953 | British | Director | 1995-04-01 UNTIL 2000-05-23 | RESIGNED |
MR IAIN SCOTT | Aug 1964 | British | Director | 2013-09-09 UNTIL 2019-11-11 | RESIGNED |
QUILL FORM LIMITED | Corporate Nominee Director | 1991-11-14 UNTIL 1992-03-31 | RESIGNED | ||
MR STUART LESLIE PATRICK | May 1962 | British | Director | 2005-05-13 UNTIL 2009-07-10 | RESIGNED |
MR GORDON MACLENNAN | Aug 1949 | British | Director | 2002-11-22 UNTIL 2006-10-13 | RESIGNED |
JOHN ALAN GRANT | Dec 1948 | British | Director | 1992-03-31 UNTIL 1993-01-29 | RESIGNED |
RODNEY MATTHEW HILL | Feb 1947 | British | Director | 1992-03-31 UNTIL 1994-05-05 | RESIGNED |
STUART GULLIVER | Jan 1941 | British | Director | 1994-06-27 UNTIL 2000-06-23 | RESIGNED |
COLIN GREIG CARNIE | Nov 1934 | British | Director | 1995-04-01 UNTIL 1998-06-29 | RESIGNED |
QUILL SERVE LIMITED | Corporate Nominee Secretary | 1991-11-14 UNTIL 1992-03-31 | RESIGNED | ||
QUILL SERVE LIMITED | Corporate Nominee Director | 1991-11-14 UNTIL 1992-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scottish Enterprise | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |