GUDDI ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | SC403188 |
Category | Private Limited Company |
Incorporated | 08 Jul 2011 |
Age | 12 years, 9 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 12 Jan 2021 |
Years | 3 years, 3 months, 15 days |
SUMMARY
GUDDI ASSOCIATES LIMITED is an dissolved private limited company with number SC403188. It was incorporated 12 years, 9 months, 19 days ago, on 08 July 2011 and it was dissolved 3 years, 3 months, 15 days ago, on 12 January 2021. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mr Venkata Satya Prasanna Chhukudukayala
Documents
Change person director company with change date
Date: 15 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Vidyambica Toraty
Change date: 2019-09-23
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: Vidyambica Toraty
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: Venkata Satya Prasanna Chhukudukayala
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2018-08-06
Old address: 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Change date: 2018-05-10
Old address: 272 Bath Street Glasgow G2 4JR Scotland
New address: 95 South Gyle Mains Edinburgh EH12 9HU
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: 272 Bath Street Glasgow G2 4JR
Change date: 2016-04-25
New address: 272 Bath Street Glasgow G2 4JR
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-21
Old address: 298/5 South Gyle Road Edinburgh EH12 9DU
New address: 272 Bath Street Glasgow G2 4JR
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Old address: 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom
Change date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Venkata Satya Prasanna Chhukudukayala
Change date: 2011-07-08
Documents
Termination director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ananda Alajangi
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-11-01
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ananda Ram Alajangi
Documents
Capital allotment shares
Date: 23 Sep 2011
Action Date: 15 Aug 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-08-15
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vidyambica Toraty
Documents
Termination secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vidyambica Toraty
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Mr Prasanna Chhukudukayala
Documents
Some Companies
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SL011219 |
Status: | ACTIVE |
Category: | Limited Partnership |
COSYLOFT HOUSE,BARGOED,CF81 8NY
Number: | 08237509 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 08530376 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&M INVESTMENTS AYRSHIRE LIMITED
8 BARRWOOD GATE,GALSTON,KA4 8NA
Number: | SC551569 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL AMATEUR GOLF LIMITED
8 KING CROSS STREET,HALIFAX,HX1 2SH
Number: | 09407309 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY PROJECT CONSULTING LTD
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 11481682 |
Status: | ACTIVE |
Category: | Private Limited Company |