You are here: bizstats.co.uk > a-z index > G list > GI list

Gita Interior Design Ltd HAWICK


Gita Interior Design Ltd is a private limited company located at 68A High Street, Hawick TD9 9EE. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-01-11, this 5-year-old company is run by 2 directors.
Director Eimutis K., appointed on 01 October 2023. Director Jurgita V., appointed on 11 January 2019.
The company is officially classified as "specialised design activities" (Standard Industrial Classification: 74100). According to official information there was a change of name on 2019-11-11 and their previous name was Goa Interiors Limited.
The latest confirmation statement was sent on 2023-01-10 and the deadline for the next filing is 2024-01-24. What is more, the accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Gita Interior Design Ltd Address / Contact

Office Address 68a High Street
Town Hawick
Post code TD9 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC617907
Date of Incorporation Fri, 11th Jan 2019
Industry specialised design activities
End of financial Year 31st January
Company age 5 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Eimutis K.

Position: Director

Appointed: 01 October 2023

Jurgita V.

Position: Director

Appointed: 11 January 2019

Eimutis K.

Position: Director

Appointed: 11 January 2019

Resigned: 09 February 2022

Rosita K.

Position: Director

Appointed: 11 January 2019

Resigned: 15 October 2019

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we identified, there is Jurgita V. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Eimutis K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jurgita V., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jurgita V.

Notified on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Eimutis K.

Notified on 11 January 2019
Ceased on 9 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Jurgita V.

Notified on 16 October 2019
Ceased on 16 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rosita K.

Notified on 11 January 2019
Ceased on 15 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Goa Interiors November 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 8474 8773 18613 270
Current Assets12 1667 4123 24417 295
Debtors4 3192 535584 025
Net Assets Liabilities1 655-12 078-22 124-5 751
Other Debtors2 09140058454
Property Plant Equipment2 0532 9281 8344 175
Other
Accumulated Depreciation Impairment Property Plant Equipment4991 4492 5433 783
Average Number Employees During Period2221
Creditors12 17422 18426 85426 428
Increase From Depreciation Charge For Year Property Plant Equipment4999501 0941 240
Net Current Assets Liabilities-8-14 772-23 610-9 133
Other Creditors6 44711 77824 36116 545
Other Taxation Social Security Payable1 8632 6462 1446 109
Property Plant Equipment Gross Cost2 5524 3774 3777 958
Provisions For Liabilities Balance Sheet Subtotal390234348793
Total Additions Including From Business Combinations Property Plant Equipment2 5521 825 3 581
Total Assets Less Current Liabilities2 045-11 844-21 776-4 958
Trade Creditors Trade Payables3 8647 7603493 774
Trade Debtors Trade Receivables2 2282 135 3 571

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 4th April 2024
filed on: 9th, April 2024
Free Download (1 page)

Company search