GSASA LIMITED

Address:
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

GSASA LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC440108. The registration start date is January 11, 2013. The current status is Liquidation.

Company Overview

Company Number SC440108
Company Name GSASA LIMITED
Registered Address The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2013-01-11
Account Category SMALL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2020-04-30
Accounts Last Update 2018-07-31
Returns Due Date 2017-02-08
Returns Last Update 2016-01-11
Confirmation Statement Due Date 2020-01-25
Confirmation Statement Last Update 2019-01-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56290 Other food services
56301 Licensed clubs
56302 Public houses and bars
90040 Operation of arts facilities

Office Location

Address THE VISION BUILDING
20 GREENMARKET
Post Town DUNDEE
Post Code DD1 4QB

Companies with the same location

Entity Name Office Address
A.M.R. INVESTMENTS LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
FORESIGHT INTERACTIONS LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, Scotland
DALNAGLAR HOLIDAY COTTAGES LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
KAMRY LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
DALNAGLAR CASTLE ENTERPRISES LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
THE HOLY LOCH INN LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
GREENYONDER LIMITED The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
STUDIO DUNDEE JOINT VENTURE COMPANY LIMITED The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland
BEER BELLY PUB CO LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
TAY AND FORTH TRADING LTD The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COËT, Guillaume Jean Claude Robert Secretary (Active) 20 Scott Street, Glasgow, Scotland, G3 6PE /
8 August 2018
/
GLENNIE, Laura Director (Active) 20 Scott Street, Glasgow, Scotland, G3 6PE January 1995 /
1 August 2016
British /
Scotland
President Students Association
MACINNES, Seumas Director (Active) 49 Monreith Road, Glasgow, Scotland, G43 2NZ July 1961 /
1 July 2013
British /
Scotland
Restaurateur
WILKES, Jonathan George Director (Active) 41 West Princes Street, Glasgow, Scotland, G4 9BS June 1967 /
1 July 2013
British /
Scotland
Dj, Producer & Artist
WOOD, Zachary Charles Director (Active) 59 Cranley Road, Bangor, Northern Ireland, BT19 7HE December 1993 /
1 August 2017
Northern Irish /
United Kingdom
Artist
BARR, Alan Lamont Director (Resigned) 167 Renfrew Street, Glasgow, Scotland, G3 6RQ September 1960 /
11 January 2013
British /
Scotland
Executive
DE SANTIS, Sam Director (Resigned) Flat 1/2, Number 1 Westbank Quadrant, Glasgow, Scotland, G12 8NT January 1988 /
1 July 2013
British /
Scotland
President Of The Gsa Students' Association
JUDGE, Will Director (Resigned) The Art School, 20 Scott Street, Glasgow, Scotland, G3 6PE September 1992 /
1 August 2014
British /
Scotland
Sabbatical Student
LEVITEN, Eliot Steven Director (Resigned) 88 Woodhill Road, Bishopbriggs, Glasgow, Scotland, G64 1AR August 1949 /
1 July 2013
British /
United Kingdom
Chartered Accountant
MANNERS, Stephen Director (Resigned) 11 Victoria Way, Stewarton, Kilmarnock, Ayrshire, Scotland, KA3 5PJ October 1993 /
27 November 2014
Scottish /
Scotland
Student
MISICK, Alexander Michael Drake Director (Resigned) Flat 2/1, 23 Dunearn Street, Glasgow, Scotland, G4 9ED August 1988 /
1 July 2013
British /
Scotland
Events Manager & Vp Of Gsa Students' Assoc
PROSSER, Lewis Director (Resigned) 20 Scott Street, Glasgow, Scotland, G3 6PE September 1992 /
1 August 2015
British /
Scotland
Student
ROBIN, Matthieu Director (Resigned) 20 Scott Street, Glasgow, Scotland, G3 6PE December 1991 /
1 August 2014
French /
Scotland
Vice President And Events Convenor Of The Gsasa
WELLS, Lauren Director (Resigned) Flat 5/2, 560 Pollokshaws Road, Glasgow, Scotland, G41 2PF December 1981 /
1 July 2013
American /
Scotland
Student

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD1 4QB
SIC Code 56290 - Other food services

Improve Information

Please provide details on GSASA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches