General information

Name:

Gaa Wick Limited

Office Address:

12 Proudfoot Road KW1 4PQ Wick

Number: SC412284

Incorporation date: 2011-11-29

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

The company operates under the name of Gaa Wick Ltd. The firm was started thirteen years ago and was registered under SC412284 as the registration number. This headquarters of this firm is situated in Wick. You may find it at 12 Proudfoot Road. The company's registered with SIC code 6100 which stands for Extraction of crude petroleum. The latest financial reports describe the period up to 2021-11-30 and the most recent confirmation statement was submitted on 2022-11-29.

Kathleen A. and Graham A. are registered as the company's directors and have been managing the firm since 2013.

Executives with significant control over the firm are: Graham A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kathleen A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kathleen A.

Role: Director

Appointed: 01 November 2013

Latest update: 22 April 2024

Graham A.

Role: Director

Appointed: 29 November 2011

Latest update: 22 April 2024

People with significant control

Graham A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathleen A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 26 April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 26 April 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 June 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 March 2016
Annual Accounts 8 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 6100 : Extraction of crude petroleum
12
Company Age

Closest companies