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

Gaap Property Ltd HELENSBURGH


Gaap Property started in year 2015 as Private Limited Company with registration number SC496353. The Gaap Property company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Helensburgh at Duneira Pier Road. Postal code: G84 8LH. Since 2019/03/26 Gaap Property Ltd is no longer carrying the name Edinburgh Ppn.

The firm has 4 directors, namely Gordon D., Abigail H. and Aniko S. and others. Of them, Aniko S., Paul S. have been with the company the longest, being appointed on 30 January 2015 and Gordon D. and Abigail H. have been with the company for the least time - from 6 March 2019. As of 9 May 2024, there were 6 ex directors - Raymond M., Teresa M. and others listed below. There were no ex secretaries.

Gaap Property Ltd Address / Contact

Office Address Duneira Pier Road
Office Address2 Rhu
Town Helensburgh
Post code G84 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC496353
Date of Incorporation Fri, 30th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Gordon D.

Position: Director

Appointed: 06 March 2019

Abigail H.

Position: Director

Appointed: 06 March 2019

Aniko S.

Position: Director

Appointed: 30 January 2015

Paul S.

Position: Director

Appointed: 30 January 2015

Raymond M.

Position: Director

Appointed: 21 August 2015

Resigned: 11 March 2019

Teresa M.

Position: Director

Appointed: 21 August 2015

Resigned: 06 March 2019

Beth H.

Position: Director

Appointed: 05 June 2015

Resigned: 12 June 2015

Andrew H.

Position: Director

Appointed: 05 June 2015

Resigned: 21 August 2015

Reece R.

Position: Director

Appointed: 30 January 2015

Resigned: 05 June 2015

Lee S.

Position: Director

Appointed: 30 January 2015

Resigned: 05 June 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Smith Consulting Scotland Llp from Helensburgh, Scotland. This PSC is classified as "a limited liability partnership" and has 25-50% shares. This PSC and has 25-50% shares.

Smith Consulting Scotland Llp

Duneira Pier Road, Rhu, Helensburgh, G84 8LH, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So305044
Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 25-50% shares

Company previous names

Edinburgh Ppn March 26, 2019
Yorkshire Investment Property Denison June 5, 2015
Yip Denison February 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-1 237     
Balance Sheet
Cash Bank On Hand 2 9612 47273 53564 3096 659
Current Assets1 5963 4872 897228 035238 589235 357
Debtors1 407526425154 500174 280228 698
Net Assets Liabilities -611-10 827-22 343117 452114 172
Other Debtors     56 660
Property Plant Equipment  65 000398 1671 675 161400
Cash Bank In Hand189     
Net Assets Liabilities Including Pension Asset Liability-1 237     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-1 337     
Shareholder Funds-1 237     
Other
Accrued Liabilities 6007201 2001 2481 440
Accumulated Depreciation Impairment Property Plant Equipment    1889
Additions Other Than Through Business Combinations Investment Property Fair Value Model     193 068
Amounts Owed By Group Undertakings   153 781169 508164 508
Amounts Owed To Group Undertakings   204 000275 761420 761
Creditors 4 09853 070305 4461 369 7421 154 591
Disposals Investment Property Fair Value Model     255 179
Fixed Assets    1 675 1611 636 595
Increase From Depreciation Charge For Year Property Plant Equipment    1871
Investment Property    1 674 6901 636 195
Investment Property Fair Value Model    1 674 6901 636 195
Net Current Assets Liabilities-1 237-611-22 757-115 064-187 967-315 745
Other Creditors 3 49853 070305 4461 369 7421 154 591
Prepayments   413177505
Profit Loss    139 795-3 280
Property Plant Equipment Gross Cost  65 000398 1671 675 179 
Provisions For Liabilities Balance Sheet Subtotal     52 087
Total Assets Less Current Liabilities-1 237-61142 243283 1031 487 1941 320 850
Total Borrowings  53 070305 4461 369 7421 154 591
Trade Creditors Trade Payables  581 40313 2526 351
Trade Debtors Trade Receivables  4253064 5957 025
Recoverable Value-added Tax 526    
Total Additions Including From Business Combinations Property Plant Equipment  65 000333 1671 049 981 
Total Increase Decrease From Revaluations Property Plant Equipment    227 031 
Creditors Due Within One Year2 833     
Nominal Value Shares Issued1     
Number Shares Allotted100     
Number Shares Issued100     
Share Capital Allotted Called Up Paid100     
Value Shares Allotted1     

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to 2023/01/30, originally was 2023/01/31.
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements