GAAC 51 LIMITED Accounts filed on 31-03-2015

GAAC 51 LIMITED Accounts filed on 31-03-2015


false true true true 2014-04-01 2015-03-31 2015-03-31 true 06003652 2014-04-01 2015-03-31 06003652 2013-04-01 2014-03-31 06003652 2015-03-31 06003652 2014-03-31 06003652 2014-03-31 06003652 2013-03-31 06003652 uk-bus:Director1 2014-04-01 2015-03-31 06003652 uk-bus:Director1 2014-04-01 06003652 uk-bus:Director1 2015-03-31 06003652 uk-bus:Director2 2014-04-01 2015-03-31 06003652 uk-bus:Director2 2014-04-01 06003652 uk-bus:Director2 2015-03-31 06003652 uk-bus:Director3 2014-04-01 2015-03-31 06003652 uk-bus:Director3 2014-04-01 06003652 uk-bus:Director3 2015-03-31 06003652 uk-bus:Director4 2014-04-01 2015-03-31 06003652 uk-bus:Director4 2014-04-01 06003652 uk-bus:Director4 2015-03-31 06003652 uk-bus:Director5 2014-04-01 2015-03-31 06003652 uk-bus:Director5 2014-04-01 06003652 uk-bus:Director5 2015-03-31 06003652 uk-bus:Director6 2014-04-01 2015-03-31 06003652 uk-bus:Director6 2014-04-01 06003652 uk-bus:Director6 2015-03-31 06003652 uk-bus:Director7 2014-04-01 2015-03-31 06003652 uk-bus:Director7 2014-04-01 06003652 uk-bus:Director7 2015-03-31 06003652 uk-bus:Director8 2014-04-01 2015-03-31 06003652 uk-bus:Director8 2014-04-01 06003652 uk-bus:Director8 2015-03-31 06003652 uk-bus:Director9 2014-04-01 2015-03-31 06003652 uk-bus:Director9 2014-04-01 06003652 uk-bus:Director9 2015-03-31 06003652 uk-bus:Director10 2014-04-01 2015-03-31 06003652 uk-bus:Director10 2014-04-01 06003652 uk-bus:Director10 2015-03-31 06003652 uk-bus:Director11 2014-04-01 2015-03-31 06003652 uk-bus:Director11 2014-04-01 06003652 uk-bus:Director11 2015-03-31 06003652 uk-bus:Director12 2014-04-01 2015-03-31 06003652 uk-bus:Director12 2014-04-01 06003652 uk-bus:Director12 2015-03-31 06003652 uk-bus:Director13 2014-04-01 2015-03-31 06003652 uk-bus:Director13 2014-04-01 06003652 uk-bus:Director13 2015-03-31 06003652 uk-bus:Director14 2014-04-01 2015-03-31 06003652 uk-bus:Director14 2014-04-01 06003652 uk-bus:Director14 2015-03-31 06003652 uk-bus:Director15 2014-04-01 2015-03-31 06003652 uk-bus:Director15 2014-04-01 06003652 uk-bus:Director15 2015-03-31 06003652 uk-bus:Director16 2014-04-01 2015-03-31 06003652 uk-bus:Director16 2014-04-01 06003652 uk-bus:Director16 2015-03-31 06003652 uk-bus:Director17 2014-04-01 2015-03-31 06003652 uk-bus:Director17 2014-04-01 06003652 uk-bus:Director17 2015-03-31 06003652 uk-bus:CompanySecretary 2014-04-01 2015-03-31 06003652 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2014-04-01 2015-03-31 06003652 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-04-01 2014-03-31 06003652 uk-gaap:LeasedTangibleFixedAssets 2014-04-01 2015-03-31 06003652 uk-gaap:LeasedTangibleFixedAssets 2013-04-01 2014-03-31 06003652 uk-gaap:NetGoodwill 2014-04-01 2015-03-31 06003652 uk-gaap:NetGoodwill 2013-04-01 2014-03-31 06003652 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-04-01 2015-03-31 06003652 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-04-01 2014-03-31 06003652 uk-bus:AllEntityOfficers 2014-04-01 2015-03-31 06003652 uk-bus:AllEntityOfficers 2013-04-01 2014-03-31 06003652 uk-bus:AllOrdinaryShares 2014-04-01 2015-03-31 06003652 uk-bus:AllOrdinaryShares 2015-03-31 06003652 uk-bus:AllOrdinaryShares 2013-04-01 2014-03-31 06003652 uk-bus:AllOrdinaryShares 2014-03-31 06003652 uk-bus:AllPreferenceShares 2014-04-01 2015-03-31 06003652 uk-bus:AllPreferenceShares 2015-03-31 06003652 uk-bus:AllPreferenceShares 2013-04-01 2014-03-31 06003652 uk-bus:AllPreferenceShares 2014-03-31 06003652 uk-gaap:NetGoodwill 2015-03-31 06003652 uk-gaap:NetGoodwill 2014-03-31 06003652 uk-gaap:IntangibleAssetsOtherThanGoodwill 2015-03-31 06003652 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-03-31 06003652 uk-gaap:LandBuildings 2015-03-31 06003652 uk-gaap:LandBuildings 2014-04-01 2015-03-31 06003652 uk-gaap:LandBuildings 2014-03-31 06003652 uk-gaap:PlantMachinery 2015-03-31 06003652 uk-gaap:PlantMachinery 2014-04-01 2015-03-31 06003652 uk-gaap:PlantMachinery 2014-03-31 06003652 uk-gaap:FixturesFittings 2015-03-31 06003652 uk-gaap:FixturesFittings 2014-04-01 2015-03-31 06003652 uk-gaap:FixturesFittings 2014-03-31 06003652 uk-gaap:MotorVehicles 2015-03-31 06003652 uk-gaap:MotorVehicles 2014-04-01 2015-03-31 06003652 uk-gaap:MotorVehicles 2014-03-31 06003652 uk-gaap:OfficeEquipment 2015-03-31 06003652 uk-gaap:OfficeEquipment 2014-04-01 2015-03-31 06003652 uk-gaap:OfficeEquipment 2014-03-31 06003652 uk-bus:RegisteredOffice 2014-04-01 2015-03-31 06003652 uk-gaap:WithinOneYear 2015-03-31 06003652 uk-gaap:WithinOneYear 2014-03-31 06003652 uk-gaap:AfterOneYear 2015-03-31 06003652 uk-gaap:AfterOneYear 2014-03-31 06003652 uk-gaap:BetweenOneFiveYears 2015-03-31 06003652 uk-gaap:BetweenOneFiveYears 2014-03-31 06003652 uk-gaap:MoreThanFiveYears 2015-03-31 06003652 uk-gaap:MoreThanFiveYears 2014-03-31 iso4217:GBP xbrli:pure xbrli:shares

GAAC 51 LIMITED




Company Registration Number:
06003652 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 01st April 2014

End date: 31st March 2015

SUBMITTED

GAAC 51 LIMITED

Company Information
for the Period Ended
31st March 2015




Director: Martin Pierce
Catherine Mary Jenkins
Anthony John Roberts
Shaheen Ahmed
Andrei Barbu
Jay Cunningham
Susan Patricia Farquharson
Steven James Joell
Geraldine Ann Segesser
Lukasz Calujek
Jay Cunningham
Jared Paul Felix
Nicholas Paul Figg
Jevgenij Gaidamonovic
Jason Carl Irwin
Sonali Anoushka Mullick
Geraldine Ann Segesser
Company secretary: GA Secretaries Limited
Registered office: The Aspen Building Vantage Point Business Village
Mitcheldean
Gloucestershire
GL17 0DD
Company Registration Number: 06003652 (England and Wales)

GAAC 51 LIMITED

Abbreviated Balance sheet
As at 31st March 2015

Notes 2015
£
2014
£
Current assets
Debtors: 6,186 2,952
Total current assets: 6,186 2,952
Creditors
Creditors: amounts falling due within one year 6,185 2,951
Net current assets (liabilities): 1 1
Total assets less current liabilities: 1 1
Total net assets (liabilities): 1 1

The notes form part of these financial statements

GAAC 51 LIMITED

Abbreviated Balance sheet
As at 31st March 2015
continued

Notes 2015
£
2014
£
Capital and reserves
Called up share capital: 2 1 1
Total shareholders funds: 1 1

For the year ending 31 March 2015 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 01 September 2015

SIGNED ON BEHALF OF THE BOARD BY:

Name: Martin Pierce
Status: Director

The notes form part of these financial statements

GAAC 51 LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st March 2015

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The Accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standards for Smaller Entities effective 2008.

GAAC 51 LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st March 2015

  • 2. Called up share capital

    Allotted, called up and paid

    Previous period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 1 1.00
    1.00
    1
    Total share capital: 1
    Current period 2015
    Class Number of shares Nominal value per share Total
    Ordinary shares: 1 1.00
    1.00
    1
    Total share capital: 1