GUDDI ASSOCIATES LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusDISSOLVED
Company No.SC403188
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 9 months, 19 days
JurisdictionScotland
Dissolution12 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ananda Alajangi

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ananda Ram Alajangi

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2011

Action Date: 15 Aug 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-08-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vidyambica Toraty

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vidyambica Toraty

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOCKFOLD L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL011219
Status:ACTIVE
Category:Limited Partnership

ISOCOUNT UK LIMITED

COSYLOFT HOUSE,BARGOED,CF81 8NY

Number:08237509
Status:ACTIVE
Category:Private Limited Company

KATAPULT CONSULTING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source