About

Registered Number: SC345446
Date of Incorporation: 08/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 61 Boswall Terrace, Edinburgh, EH5 2BL

 

Having been setup in 2008, Global Accounting Concepts Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". The company has 5 directors listed as Wood, Danielle, Clark, Allen Gregory, Clark, George Andrew, Manson, Bianca, Wood, Danielle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, George Andrew 08 July 2008 30 December 2008 1
MANSON, Bianca 01 April 2014 31 July 2014 1
WOOD, Danielle 01 February 2013 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Danielle 13 February 2013 - 1
CLARK, Allen Gregory 08 July 2008 01 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
DISS40 - Notice of striking-off action discontinued 07 June 2018
CS01 - N/A 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AP03 - Appointment of secretary 26 February 2013
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 23 August 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 05 May 2011
AP01 - Appointment of director 03 May 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AR01 - Annual Return 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 26 November 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AA - Annual Accounts 29 July 2010
GAZ1 - First notification of strike-off action in London Gazette 09 July 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 30 August 2009
287 - Change in situation or address of Registered Office 16 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.