GGA SERVICES LIMITED
EDINBURGH PACIFIC SHELF 1274 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2HT

Company number SC267461
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 43 GEORGE STREET, EDINBURGH, EH2 2HT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 . The most likely internet sites of GGA SERVICES LIMITED are www.ggaservices.co.uk, and www.gga-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Gga Services Limited is a Private Limited Company. The company registration number is SC267461. Gga Services Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Gga Services Limited is 43 George Street Edinburgh Eh2 2ht. . SCOTT, Alistair Grant is a Secretary of the company. BRUCE, Graeme Lachlan is a Director of the company. CLAYTON, Duncan is a Director of the company. MESSAGE, Jonathan is a Director of the company. MILNE, Alister Robertson is a Director of the company. SCOTT-KIDDIE, Alastair James is a Director of the company. Secretary CULLEN, Martin Joseph has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRYSON, Ronald has been resigned. Director CONNELL, Alan John has been resigned. Director MCCRACKEN, Robert Black has been resigned. Director SIMPSON, Alan Gordon has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
SCOTT, Alistair Grant
Appointed Date: 31 March 2016

Director
BRUCE, Graeme Lachlan
Appointed Date: 06 September 2013
59 years old

Director
CLAYTON, Duncan
Appointed Date: 06 September 2013
59 years old

Director
MESSAGE, Jonathan
Appointed Date: 06 September 2013
60 years old

Director
MILNE, Alister Robertson
Appointed Date: 06 September 2013
60 years old

Director
SCOTT-KIDDIE, Alastair James
Appointed Date: 06 September 2013
54 years old

Resigned Directors

Secretary
CULLEN, Martin Joseph
Resigned: 31 March 2016
Appointed Date: 26 August 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 August 2004
Appointed Date: 06 May 2004

Director
BRYSON, Ronald
Resigned: 06 September 2013
Appointed Date: 01 July 2012
60 years old

Director
CONNELL, Alan John
Resigned: 06 September 2013
Appointed Date: 01 July 2009
67 years old

Director
MCCRACKEN, Robert Black
Resigned: 30 June 2012
Appointed Date: 26 August 2004
71 years old

Director
SIMPSON, Alan Gordon
Resigned: 30 June 2009
Appointed Date: 26 August 2004
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 August 2004
Appointed Date: 06 May 2004

GGA SERVICES LIMITED Events

25 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

31 Mar 2016
Termination of appointment of Martin Joseph Cullen as a secretary on 31 March 2016
31 Mar 2016
Appointment of Mr Alistair Grant Scott as a secretary on 31 March 2016
...
... and 44 more events
31 Aug 2004
New director appointed
31 Aug 2004
New secretary appointed
31 Aug 2004
Secretary resigned
31 Aug 2004
Director resigned
06 May 2004
Incorporation