GAP HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JP

Company number SC143099
Status Active
Incorporation Date 8 March 1993
Company Type Private Limited Company
Address CARRICK HOUSE, CARRICK STREET, GLASGOW, G2 8JP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of Mr Mark Douglas Anderson as a director on 9 January 2017; Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016. The most likely internet sites of GAP HOLDINGS LIMITED are www.gapholdings.co.uk, and www.gap-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Gap Holdings Limited is a Private Limited Company. The company registration number is SC143099. Gap Holdings Limited has been working since 08 March 1993. The present status of the company is Active. The registered address of Gap Holdings Limited is Carrick House Carrick Street Glasgow G2 8jp. . PARR, Christopher Alick George is a Secretary of the company. ANDERSON, Douglas Gordon is a Director of the company. ANDERSON, Iain Martin is a Director of the company. ANDERSON, Mark Douglas is a Director of the company. O'NEIL, Daniel is a Director of the company. PARR, Chris Alick George is a Director of the company. Secretary STEWART, Andrew Murray has been resigned. Director ANDERSON, Gordon Douglas has been resigned. Director ANDERSON, Joyce Mary has been resigned. Nominee Director HAMILTON, Dawn has been resigned. Director KUENSSBERG, Nicholas Christopher Dwelly, Professor has been resigned. Director STEWART, Andrew Murray has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PARR, Christopher Alick George
Appointed Date: 02 November 2016

Director
ANDERSON, Douglas Gordon
Appointed Date: 29 March 1993
70 years old

Director
ANDERSON, Iain Martin
Appointed Date: 29 March 1993
66 years old

Director
ANDERSON, Mark Douglas
Appointed Date: 09 January 2017
40 years old

Director
O'NEIL, Daniel
Appointed Date: 01 January 2006
65 years old

Director
PARR, Chris Alick George
Appointed Date: 01 June 2016
59 years old

Resigned Directors

Secretary
STEWART, Andrew Murray
Resigned: 02 November 2016
Appointed Date: 29 March 1993

Director
ANDERSON, Gordon Douglas
Resigned: 15 April 1996
Appointed Date: 29 March 1993
106 years old

Director
ANDERSON, Joyce Mary
Resigned: 31 March 2009
Appointed Date: 29 March 1993
98 years old

Nominee Director
HAMILTON, Dawn
Resigned: 29 March 1993
Appointed Date: 08 March 1993
73 years old

Director
KUENSSBERG, Nicholas Christopher Dwelly, Professor
Resigned: 31 December 2005
Appointed Date: 20 December 1996
83 years old

Director
STEWART, Andrew Murray
Resigned: 15 December 2016
Appointed Date: 29 March 1993
67 years old

Persons With Significant Control

Mr Douglas Gordon Anderson
Notified on: 7 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Martin Anderson
Notified on: 7 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAP HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
25 Jan 2017
Appointment of Mr Mark Douglas Anderson as a director on 9 January 2017
17 Jan 2017
Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016
14 Nov 2016
Appointment of Mr Christopher Alick George Parr as a secretary on 2 November 2016
14 Nov 2016
Termination of appointment of Andrew Murray Stewart as a secretary on 2 November 2016
...
... and 76 more events
12 Feb 1997
New director appointed
05 Feb 1997
Full group accounts made up to 31 March 1996
23 Aug 1995
Full group accounts made up to 31 March 1995
11 Aug 1995
Company name changed maritime shelf (eighty) LIMITED\certificate issued on 11/08/95
08 Mar 1993
Incorporation

GAP HOLDINGS LIMITED Charges

9 March 2015
Charge code SC14 3099 0005
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
9 March 2015
Charge code SC14 3099 0004
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
28 February 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 11 March 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2013
Floating charge
Delivered: 16 March 2013
Status: Satisfied on 11 March 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
27 March 1997
Floating charge
Delivered: 9 April 1997
Status: Satisfied on 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…