Gg Auto Electrix Limited

General information

Name:

Gg Auto Electrix Ltd

Office Address:

C/o Accel Business Services Llp 4 Valentine Court Dundee Business Park DD2 3QB Dundee

Number: SC375007

Incorporation date: 2010-03-17

Dissolution date: 2022-08-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the establishment of Gg Auto Electrix Limited, a firm which was situated at C/o Accel Business Services Llp 4 Valentine Court, Dundee Business Park, Dundee. It was created on 2010-03-17. The company's registration number was SC375007 and its postal code was DD2 3QB. It had been present on the British market for about twelve years up until 2022-08-02. Registered as Gillburn, it used the business name up till 2010, the year it was replaced by Gg Auto Electrix Limited.

Gordon P. and Lorraine P. were registered as the company's directors and were managing the company from 2017 to 2022.

Executives who controlled the firm include: Lorraine P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gordon P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Gg Auto Electrix Limited 2010-05-11
  • Gillburn Limited 2010-03-17

Financial data based on annual reports

Company staff

Gordon P.

Role: Director

Appointed: 01 April 2017

Latest update: 9 February 2024

Lorraine P.

Role: Director

Appointed: 04 May 2010

Latest update: 9 February 2024

People with significant control

Lorraine P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon P.
Notified on 2 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 31 March 2020
Confirmation statement next due date 16 March 2022
Confirmation statement last made up date 02 March 2021
Annual Accounts 26 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts 22 December 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 17th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies