Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gaulds Vehicle Leasing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-12-31
Trade Debtors£37,111 -1,878%
Employees£0 0%
Total assets£629,978 0%

Details

Company type Private Limited Company, Active
Company Number SC059225
Record last updated Monday, April 3, 2017 10:49:00 PM UTC
Official Address 22 Milnpark Street Govan
There are 201 companies registered at this street
Locality Govan
Region Glasgow City, Scotland
Postal Code G411BB
Sector Dormant Company

Charts

Visits

GAULDS VEHICLE LEASING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-110123

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Apr 29, 2013 Annual accounts Annual accounts
Registry Jan 21, 2013 Annual return Annual return
Financials May 3, 2012 Annual accounts Annual accounts
Registry Jan 20, 2012 Annual return Annual return
Financials May 19, 2011 Annual accounts Annual accounts
Registry Feb 11, 2011 Annual return Annual return
Financials Apr 15, 2010 Annual accounts Annual accounts
Registry Mar 19, 2010 Change of accounting reference date Change of accounting reference date
Registry Feb 10, 2010 Annual return Annual return
Financials Jul 22, 2009 Annual accounts Annual accounts
Financials Jul 22, 2009 Annual accounts 14059... Annual accounts 14059...
Financials Jul 22, 2009 Annual accounts Annual accounts
Financials Jul 22, 2009 Annual accounts 14059... Annual accounts 14059...
Financials Jul 22, 2009 Annual accounts Annual accounts
Financials Jul 22, 2009 Annual accounts 14059... Annual accounts 14059...
Financials Jul 22, 2009 Annual accounts Annual accounts
Financials Jul 22, 2009 Annual accounts 14059... Annual accounts 14059...
Registry Mar 18, 2009 Annual return Annual return
Registry Mar 18, 2009 Annual return 14059... Annual return 14059...
Registry Mar 18, 2009 Annual return Annual return
Registry Mar 18, 2009 Annual return 14059... Annual return 14059...
Registry Mar 18, 2009 Annual return Annual return
Registry Mar 18, 2009 Annual return 14059... Annual return 14059...
Registry Mar 18, 2009 Annual return Annual return
Registry Mar 18, 2009 Annual return 14059... Annual return 14059...
Registry Jan 20, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 15, 2008 Order of court - restore and wind up Order of court - restore and wind up
Registry Aug 17, 2002 Dissolved Dissolved
Registry May 17, 2002 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Jun 5, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2001 Appointment of liquidator f Appointment of liquidator f
Registry May 9, 2001 Appointment of liquidator f 14059... Appointment of liquidator f 14059...
Registry May 9, 2001 Notice of winding up order Notice of winding up order
Registry May 9, 2001 Crt ord notice of winding up Crt ord notice of winding up
Financials Apr 9, 2001 Annual accounts Annual accounts
Registry Feb 1, 2001 Annual return Annual return
Registry Sep 30, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 1, 2000 Change of accounting reference date Change of accounting reference date
Registry Jul 14, 2000 Dec mort/charge Dec mort/charge
Registry Jul 12, 2000 Dec mort/charge 14059... Dec mort/charge 14059...
Registry Jul 5, 2000 Dec mort/charge Dec mort/charge
Registry May 10, 2000 Resignation of a secretary Resignation of a secretary
Registry May 5, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 21, 2000 Annual return Annual return
Financials Oct 25, 1999 Annual accounts Annual accounts
Registry Dec 30, 1998 Annual return Annual return
Financials Nov 16, 1998 Annual accounts Annual accounts
Registry Jan 4, 1998 Annual return Annual return
Financials Oct 2, 1997 Annual accounts Annual accounts
Registry Dec 27, 1996 Annual return Annual return
Registry Nov 6, 1996 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 4, 1996 Alteration to mortgage/charge 14059... Alteration to mortgage/charge 14059...
Registry Nov 4, 1996 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 4, 1996 Alteration to mortgage/charge 14059... Alteration to mortgage/charge 14059...
Registry Nov 4, 1996 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 4, 1996 Alteration to mortgage/charge 14059... Alteration to mortgage/charge 14059...
Registry Nov 4, 1996 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 4, 1996 Alteration to mortgage/charge 14059... Alteration to mortgage/charge 14059...
Registry Nov 4, 1996 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Nov 1, 1996 Annual accounts Annual accounts
Registry Jan 8, 1996 Annual return Annual return
Registry Dec 13, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 15, 1995 Annual accounts Annual accounts
Registry Jun 22, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 19, 1994 Annual return Annual return
Financials Nov 1, 1994 Annual accounts Annual accounts
Registry Sep 20, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 16, 1994 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 6, 1994 Annual return Annual return
Financials Oct 27, 1993 Annual accounts Annual accounts
Registry Jan 8, 1993 Annual return Annual return
Registry Oct 19, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 9, 1992 Annual accounts Annual accounts
Registry Sep 11, 1992 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Aug 13, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 19, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 20, 1992 Annual return Annual return
Registry Oct 29, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 2, 1991 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Aug 1, 1991 Annual accounts Annual accounts
Registry Jun 10, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 5, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 21, 1991 Director resigned, new director appointed 14059... Director resigned, new director appointed 14059...
Registry Feb 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 5, 1991 Annual return Annual return
Registry Jan 17, 1991 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 10, 1991 Alteration to mortgage/charge 14059... Alteration to mortgage/charge 14059...
Registry Jan 1, 1991 Appointment of a man as Director Appointment of a man as Director
Registry Dec 12, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 4, 1990 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 28, 1990 Alteration to mortgage/charge 14059... Alteration to mortgage/charge 14059...
Registry Nov 16, 1990 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Nov 2, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 18, 1990 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 12, 1990 Alteration to mortgage/charge 14059... Alteration to mortgage/charge 14059...
Registry Sep 13, 1990 Particulars of mortgage/charge Particulars of mortgage/charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)