GAP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GAP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143099

Incorporation date

08/03/1993

Size

Group

Contacts

Registered address

Registered address

Citypoint 2, 25 Tyndrum Street, Glasgow G4 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon30/04/2026
Replacement Filing of Confirmation Statement dated 2026-04-06
dot icon27/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon27/04/2026
Replacement Filing for the appointment of Mr Mark Douglas Anderson as a director
dot icon17/04/2026
Change of share class name or designation
dot icon16/04/2026
Cessation of Iain Martin Anderson as a person with significant control on 2026-04-03
dot icon10/03/2026
Resolutions
dot icon10/03/2026
Memorandum and Articles of Association
dot icon21/01/2026
Termination of appointment of Douglas Gordon Anderson as a director on 2026-01-08
dot icon25/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/07/2025
Change of share class name or designation
dot icon30/07/2025
Resolutions
dot icon16/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon07/10/2024
Appointment of Mr Andrew Crawford Telfer as a director on 2024-10-03
dot icon20/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon28/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/07/2023
Registration of charge SC1430990008, created on 2023-07-14
dot icon20/07/2023
Registration of charge SC1430990009, created on 2023-07-14
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon16/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/11/2022
Registered office address changed from Carrick House Carrick Street Glasgow G2 8JP to Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 2022-11-11
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon13/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/04/2021
Termination of appointment of Kevin Mcewan as a director on 2021-04-01
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon09/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/04/2020
Termination of appointment of Daniel O'neil as a director on 2020-04-19
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon18/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/09/2019
Registration of charge SC1430990006, created on 2019-09-13
dot icon23/09/2019
Registration of charge SC1430990007, created on 2019-09-16
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon29/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon02/01/2018
Termination of appointment of Martin David Williamson as a director on 2018-01-02
dot icon07/12/2017
Appointment of Mr Martin David Williamson as a director on 2017-12-06
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon29/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/07/2017
Appointment of Mr Kevin Mcewan as a director on 2017-07-05
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon25/01/2017
Appointment of Mr Mark Douglas Anderson as a director on 2017-01-09
dot icon17/01/2017
Termination of appointment of Andrew Murray Stewart as a director on 2016-12-15
dot icon14/11/2016
Termination of appointment of Andrew Murray Stewart as a secretary on 2016-11-02
dot icon14/11/2016
Appointment of Mr Christopher Alick George Parr as a secretary on 2016-11-02
dot icon08/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/07/2016
Appointment of Mr Chris Alick George Parr as a director on 2016-06-01
dot icon11/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/03/2015
Registration of charge SC1430990004, created on 2015-03-09
dot icon14/03/2015
Registration of charge SC1430990005, created on 2015-03-09
dot icon11/03/2015
Satisfaction of charge 3 in full
dot icon11/03/2015
Satisfaction of charge 2 in full
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon14/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon11/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon20/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon14/03/2012
Secretary's details changed for Andrew Murray Stewart on 2012-03-08
dot icon14/03/2012
Director's details changed for Andrew Murray Stewart on 2012-03-08
dot icon15/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon09/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon27/05/2010
Director's details changed for Douglas Gordon Anderson on 2010-03-08
dot icon27/05/2010
Register inspection address has been changed
dot icon01/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon17/06/2009
Appointment terminated director joyce anderson
dot icon18/03/2009
Return made up to 08/03/09; full list of members
dot icon17/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 08/03/08; full list of members
dot icon06/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 08/03/07; full list of members
dot icon11/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 08/03/06; full list of members
dot icon23/03/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon04/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 08/03/05; full list of members
dot icon23/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 08/03/04; full list of members
dot icon07/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 08/03/03; full list of members
dot icon05/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 08/03/02; full list of members
dot icon16/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 08/03/01; full list of members
dot icon07/01/2001
Full group accounts made up to 2000-03-31
dot icon17/04/2000
Return made up to 08/03/00; full list of members
dot icon19/01/2000
Full group accounts made up to 1999-03-31
dot icon23/04/1999
Return made up to 08/03/99; change of members
dot icon25/01/1999
Auditor's resignation
dot icon08/10/1998
New director appointed
dot icon23/09/1998
Full group accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 08/03/98; full list of members
dot icon09/04/1998
Registered office changed on 09/04/98 from: 12 st vincent place glasgow G1 2EQ
dot icon16/01/1998
Full group accounts made up to 1997-03-31
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Return made up to 08/03/97; full list of members
dot icon08/12/1997
Return made up to 08/03/95; full list of members
dot icon08/12/1997
Return made up to 08/03/96; full list of members
dot icon08/12/1997
Return made up to 08/03/94; full list of members
dot icon08/12/1997
Ad 01/04/93--------- £ si 150000@1=150000 £ ic 2/150002
dot icon08/12/1997
Resolutions
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New secretary appointed
dot icon09/04/1997
Partic of mort/charge *
dot icon12/02/1997
New director appointed
dot icon05/02/1997
Full group accounts made up to 1996-03-31
dot icon23/08/1995
Full group accounts made up to 1995-03-31
dot icon11/08/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Douglas Gordon
Director
29/03/1993 - 08/01/2026
28
Anderson, Iain Martin
Director
29/03/1993 - Present
23
Telfer, Andrew Crawford
Director
03/10/2024 - Present
3
Anderson, Mark Douglas
Director
09/01/2017 - Present
1
Parr, Christopher Alick George
Secretary
02/11/2016 - 24/04/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAP HOLDINGS LIMITED

GAP HOLDINGS LIMITED is an(a) Active company incorporated on 08/03/1993 with the registered office located at Citypoint 2, 25 Tyndrum Street, Glasgow G4 0JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAP HOLDINGS LIMITED?

toggle

GAP HOLDINGS LIMITED is currently Active. It was registered on 08/03/1993 .

Where is GAP HOLDINGS LIMITED located?

toggle

GAP HOLDINGS LIMITED is registered at Citypoint 2, 25 Tyndrum Street, Glasgow G4 0JY.

What does GAP HOLDINGS LIMITED do?

toggle

GAP HOLDINGS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for GAP HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Replacement Filing of Confirmation Statement dated 2026-04-06.