Glasgow
G1 2AD
Scotland
Director Name | Mr David Roger Gerber |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2009(61 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Secretary Name | Jonathan Richard Maurice Gerber |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2012(65 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Leslie Gerber |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(41 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 25 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Secretary Name | Cyril Gerber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(41 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 25 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Golf Road Clarkstown Glasgow Lanarkshire G76 7LZ Scotland |
Director Name | Dr Harry Gerber |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(49 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 July 2010) |
Role | Retired Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 2 The Apartments 49 Milverton Road Glasgow G46 7JT Scotland |
Director Name | Mr Aubrey Gerber |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2007(60 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Ivor Gerber |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salders Nap Milden Lindsey Ipswich IP7 6PZ |
Director Name | Ms Gillian Carol Gerber |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(64 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Registered Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £0.005 | Helena Dykes 9.00% Ordinary |
---|---|
1.6k at £0.005 | Anderson's Wines LTD 8.17% Ordinary |
609 at £0.005 | Susan J. Gerber 3.05% Ordinary |
400 at £0.005 | Bernard Newman Gerber 2.00% Ordinary |
400 at £0.005 | J. Michael Gerber 2.00% Ordinary |
3.6k at £0.005 | Gercin LTD 17.80% Ordinary |
3.2k at £0.005 | Aubrey Gerber 16.17% Ordinary |
2.4k at £0.005 | Elaine Gerber 12.18% Ordinary |
2.3k at £0.005 | St Enoch Estates LTD 11.57% Ordinary |
2.2k at £0.005 | Executors Of Estate Of Cyril Gerber 11.13% Ordinary |
306 at £0.005 | David Roger Gerber 1.53% Ordinary |
306 at £0.005 | Jonathan Richard Maurice Gerber 1.53% Ordinary |
306 at £0.005 | Tracy Anne Wise 1.53% Ordinary |
273 at £0.005 | Gillian Carol Gerber 1.37% Ordinary |
200 at £0.005 | Lawrence R. Gerber 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £572,582 |
Cash | £61,614 |
Current Liabilities | £42,593 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
4 August 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
31 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2021 | Notification of a person with significant control statement (2 pages) |
23 November 2021 | Cessation of Aubrey Gerber as a person with significant control on 27 January 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Aubrey Gerber as a director on 27 January 2021 (1 page) |
3 January 2020 | Registered office address changed from 3rd Floor George House 50 George Square Glasgow G2 1EH to George House 36 North Hanover Street Glasgow G1 2AD on 3 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 December 2019 | Director's details changed for Mr David Roger Gerber on 3 December 2019 (2 pages) |
3 December 2019 | Director's details changed for Ms Gillian Carol Gerber on 3 December 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Secretary's details changed for Jonathan Richard Maurice Gerber on 5 April 2016 (1 page) |
11 January 2017 | Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages) |
11 January 2017 | Secretary's details changed for Jonathan Richard Maurice Gerber on 5 April 2016 (1 page) |
11 January 2017 | Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 December 2016 | Director's details changed for Mr Aubrey Gerber on 5 April 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Aubrey Gerber on 5 April 2016 (2 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Termination of appointment of a director (1 page) |
5 January 2016 | Termination of appointment of a director (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 September 2014 | Registered office address changed from Lomond House, 6Th Floor 9 George Square Glasgow G2 1DY to 3Rd Floor George House 50 George Square Glasgow G2 1EH on 19 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from Lomond House, 6Th Floor 9 George Square Glasgow G2 1DY to 3Rd Floor George House 50 George Square Glasgow G2 1EH on 19 September 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages) |
17 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Director's details changed for Mr Jonathan Gerber on 1 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Jonathan Gerber on 1 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Jonathan Gerber on 1 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Termination of appointment of a director (1 page) |
12 November 2012 | Termination of appointment of a director (1 page) |
18 October 2012 | Appointment of Jonathan Richard Maurice Gerber as a secretary (4 pages) |
18 October 2012 | Appointment of Jonathan Richard Maurice Gerber as a secretary (4 pages) |
12 October 2012 | Statement of company's objects (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Termination of appointment of Cyril Gerber as a secretary (3 pages) |
12 October 2012 | Sub-division of shares on 20 September 2012 (5 pages) |
12 October 2012 | Sub-division of shares on 20 September 2012 (5 pages) |
12 October 2012 | Statement of company's objects (2 pages) |
12 October 2012 | Termination of appointment of Cyril Gerber as a secretary (3 pages) |
12 October 2012 | Resolutions
|
9 August 2012 | Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from , 24 Blythswood Square, Glasgow, G2 4BG on 9 August 2012 (2 pages) |
14 May 2012 | Appointment of Gillian Carol Gerber as a director (2 pages) |
14 May 2012 | Appointment of Gillian Carol Gerber as a director (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 May 2011 | Previous accounting period shortened from 28 May 2011 to 31 March 2011 (1 page) |
28 May 2011 | Previous accounting period shortened from 28 May 2011 to 31 March 2011 (1 page) |
11 February 2011 | Director's details changed for Mr David Roger Gerber on 1 October 2009 (2 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 February 2011 | Termination of appointment of Harry Gerber as a director (1 page) |
11 February 2011 | Appointment of Mr Ivor Gerber as a director (2 pages) |
11 February 2011 | Director's details changed for Mr David Roger Gerber on 1 October 2009 (2 pages) |
11 February 2011 | Termination of appointment of Harry Gerber as a director (1 page) |
11 February 2011 | Director's details changed for Mr David Roger Gerber on 1 October 2009 (2 pages) |
11 February 2011 | Appointment of Mr Ivor Gerber as a director (2 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 May 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 May 2010 (5 pages) |
8 February 2010 | Director's details changed for Dr Aubrey Gerber on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Dr Aubrey Gerber on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dr Aubrey Gerber on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 28 May 2009 (8 pages) |
27 July 2009 | Total exemption full accounts made up to 28 May 2009 (8 pages) |
25 February 2009 | Director appointed mr david gerber (1 page) |
25 February 2009 | Director appointed mr david gerber (1 page) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from, c/o gerber, 52 st enoch square, glasgow, G1 4AA (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, c/o gerber, 52 st enoch square, glasgow, G1 4AA (1 page) |
29 December 2008 | Director appointed mr jonathan gerber (1 page) |
29 December 2008 | Appointment terminated director leslie gerber (1 page) |
29 December 2008 | Appointment terminated director leslie gerber (1 page) |
29 December 2008 | Director appointed mr jonathan gerber (1 page) |
10 September 2008 | Total exemption full accounts made up to 28 May 2008 (8 pages) |
10 September 2008 | Total exemption full accounts made up to 28 May 2008 (8 pages) |
22 April 2008 | Director's change of particulars / harry gerber / 01/01/2007 (1 page) |
22 April 2008 | Return made up to 31/12/07; full list of members (8 pages) |
22 April 2008 | Director's change of particulars / harry gerber / 01/01/2007 (1 page) |
22 April 2008 | Return made up to 31/12/07; full list of members (8 pages) |
15 October 2007 | Total exemption full accounts made up to 28 May 2007 (9 pages) |
15 October 2007 | Total exemption full accounts made up to 28 May 2007 (9 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
22 September 2006 | Total exemption full accounts made up to 28 May 2006 (9 pages) |
22 September 2006 | Total exemption full accounts made up to 28 May 2006 (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
23 September 2005 | Total exemption full accounts made up to 28 May 2005 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 28 May 2005 (9 pages) |
12 March 2005 | Return made up to 31/12/04; full list of members (11 pages) |
12 March 2005 | Return made up to 31/12/04; full list of members (11 pages) |
3 September 2004 | Total exemption full accounts made up to 28 May 2004 (9 pages) |
3 September 2004 | Total exemption full accounts made up to 28 May 2004 (9 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
9 November 2003 | Total exemption full accounts made up to 28 May 2003 (9 pages) |
9 November 2003 | Total exemption full accounts made up to 28 May 2003 (9 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members (10 pages) |
26 September 2002 | Total exemption full accounts made up to 28 May 2002 (9 pages) |
26 September 2002 | Total exemption full accounts made up to 28 May 2002 (9 pages) |
16 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; no change of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 28 May 2001 (9 pages) |
11 December 2001 | Total exemption full accounts made up to 28 May 2001 (9 pages) |
2 April 2001 | Accounts for a small company made up to 28 May 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 28 May 2000 (4 pages) |
13 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 28 May 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 28 May 1999 (5 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
24 March 1999 | Accounts for a small company made up to 28 May 1998 (5 pages) |
24 March 1999 | Accounts for a small company made up to 28 May 1998 (5 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
9 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
20 February 1998 | Accounts for a small company made up to 28 May 1997 (5 pages) |
20 February 1998 | Accounts for a small company made up to 28 May 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
4 November 1996 | Full accounts made up to 28 May 1996 (7 pages) |
4 November 1996 | Full accounts made up to 28 May 1996 (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 28 May 1995 (7 pages) |
3 November 1995 | Full accounts made up to 28 May 1995 (7 pages) |
2 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
13 February 1990 | Full accounts made up to 28 May 1989 (8 pages) |
13 February 1990 | Full accounts made up to 28 May 1989 (8 pages) |
28 February 1988 | Full accounts made up to 28 May 1987 (8 pages) |
28 February 1988 | Full accounts made up to 28 May 1987 (8 pages) |
26 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
26 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
26 February 1987 | Full accounts made up to 28 May 1986 (7 pages) |
26 February 1987 | Full accounts made up to 28 May 1986 (7 pages) |
7 July 1986 | Return made up to 28/12/85; full list of members (6 pages) |
7 July 1986 | Return made up to 28/12/85; full list of members (6 pages) |
7 July 1986 | Full accounts made up to 28 May 1985 (6 pages) |
7 July 1986 | Full accounts made up to 28 May 1985 (6 pages) |
23 October 1984 | Accounts made up to 28 May 1984 (7 pages) |
23 October 1984 | Accounts made up to 28 May 1984 (7 pages) |
22 July 1982 | Accounts made up to 28 May 1982 (7 pages) |
22 July 1982 | Accounts made up to 28 May 1982 (7 pages) |
1 July 1982 | Accounts made up to 28 May 1981 (7 pages) |
1 July 1982 | Accounts made up to 28 May 1981 (7 pages) |
24 November 1980 | Annual return made up to 10/11/80 (4 pages) |
24 November 1980 | Annual return made up to 10/11/80 (4 pages) |
27 January 1977 | Annual return made up to 20/07/76 (4 pages) |
27 January 1977 | Annual return made up to 20/07/76 (4 pages) |
24 March 1947 | Incorporation (14 pages) |
24 March 1947 | Incorporation (14 pages) |