About

Registered Number: SC245301
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 6 Old Dullatur Road, Dullatur, Glasgow, G68 0AR

 

Based in Glasgow, Gsd Investment Ltd was registered on 07 March 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are Dhaliwal, Gurmit Singh, Dhaliwal, Manjit Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Gurmit Singh 07 March 2003 - 1
DHALIWAL, Manjit Kaur 07 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 December 2018
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 29 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 12 March 2014
MR01 - N/A 29 January 2014
AA - Annual Accounts 02 December 2013
MR01 - N/A 27 June 2013
MR01 - N/A 20 June 2013
AR01 - Annual Return 10 March 2013
CH01 - Change of particulars for director 10 March 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 18 March 2012
AD01 - Change of registered office address 18 March 2012
AR01 - Annual Return 19 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2011
AA - Annual Accounts 06 July 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 April 2011
AD01 - Change of registered office address 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 08 March 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 29 July 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 01 May 2007
410(Scot) - N/A 10 March 2007
410(Scot) - N/A 07 March 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 12 April 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

Standard security 26 February 2007 Outstanding

N/A

Standard security 14 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.