Glasgow
G1 2AD
Scotland
Secretary Name | Mr Jonathan Richard Maurice Gerber |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2008(57 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr David Roger Gerber |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(57 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Cyril Gerber |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1989(38 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 August 2012) |
Role | Art Dealer |
Country of Residence | Scotland |
Correspondence Address | 6 Golf Road Clarkstown Glasgow Lanarkshire G76 7LZ Scotland |
Secretary Name | Leslie Gerber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1989(38 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 25 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Director Name | Dr Harry Gerber |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(45 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2010) |
Role | Physician |
Country of Residence | Scotland |
Correspondence Address | 2 The Apartments 49 Milverton Road Glasgow G46 7JT Scotland |
Director Name | Leslie Gerber |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 25 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Director Name | Mr Ivor Paul Gerber |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(59 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers Nap Milden Ipswich IP7 6PZ |
Director Name | Ms Gillian Carol Gerber |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(60 years, 8 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 |
9 at £1 | Helena Dykes 9.00% Ordinary |
---|---|
16 at £1 | Chloe Gerber 16.00% Ordinary |
12 at £1 | Gillian Carol Gerber 12.00% Ordinary |
12 at £1 | Susan Jacqueline Gerber 12.00% Ordinary |
11 at £1 | Laurence Richard Gerber 11.00% Ordinary |
10 at £1 | Dr Aubrey Gerber 10.00% Ordinary |
10 at £1 | Gercin LTD 10.00% Ordinary |
10 at £1 | Mrs Elaine Gerber 10.00% Ordinary |
10 at £1 | St Enoch Estates LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,967 |
Cash | £13,756 |
Current Liabilities | £10,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
29 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
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 16 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 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 16 December 2018 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 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 Mr. 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 Mr. 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) |
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) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
15 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
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) |
14 August 2015 | Termination of appointment of Ivor Paul Gerber as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Ivor Paul Gerber as a director on 1 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Ivor Paul Gerber as a director on 1 August 2015 (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 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 September 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 4 September 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (18 pages) |
26 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (18 pages) |
9 January 2013 | Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed for {officer_name} (1 page) |
9 January 2013 | Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages) |
9 January 2013 | Secretary's details changed (1 page) |
9 January 2013 | Secretary's details changed (1 page) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders
|
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Termination of appointment of Cyril Gerber as a director (1 page) |
12 November 2012 | Termination of appointment of Cyril Gerber as a director (1 page) |
8 August 2012 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page) |
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 16 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
31 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
17 January 2011 | Appointment of Mr Ivor Paul Gerber as a director (2 pages) |
17 January 2011 | Appointment of Mr Ivor Paul Gerber as a director (2 pages) |
15 January 2011 | Director's details changed for Mr David Roger Gerber on 1 July 2010 (2 pages) |
15 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
15 January 2011 | Director's details changed for Mr David Roger Gerber on 1 July 2010 (2 pages) |
15 January 2011 | Director's details changed for Mr David Roger Gerber on 1 July 2010 (2 pages) |
15 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Termination of appointment of Harry Gerber as a director (1 page) |
14 January 2011 | Termination of appointment of Harry Gerber as a director (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
12 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
25 February 2009 | Director appointed mr david gerber (1 page) |
25 February 2009 | Director appointed mr david gerber (1 page) |
20 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
5 January 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 December 2008 | Appointment terminated secretary leslie gerber (1 page) |
2 December 2008 | Appointment terminated secretary leslie gerber (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o gerber 52 st enoch square glasgow G1 4AA (1 page) |
2 December 2008 | Secretary appointed mr jonathan gerber (1 page) |
2 December 2008 | Appointment terminated director leslie gerber (1 page) |
2 December 2008 | Director appointed mr jonathan gerber (1 page) |
2 December 2008 | Appointment terminated director leslie gerber (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o gerber 52 st enoch square glasgow G1 4AA (1 page) |
2 December 2008 | Secretary appointed mr jonathan gerber (1 page) |
2 December 2008 | Director appointed mr jonathan gerber (1 page) |
20 May 2008 | Return made up to 16/12/07; full list of members (6 pages) |
20 May 2008 | Return made up to 16/12/07; full list of members (6 pages) |
14 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
14 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
2 November 2007 | Return made up to 16/12/06; change of members; amend
|
2 November 2007 | Return made up to 16/12/06; change of members; amend
|
8 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
22 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
22 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
5 January 2006 | Return made up to 16/12/05; full list of members (9 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
23 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
3 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
3 September 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
7 November 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
7 November 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (9 pages) |
17 September 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
17 September 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
1 February 2002 | Return made up to 16/12/01; full list of members (8 pages) |
1 February 2002 | Return made up to 16/12/01; full list of members (8 pages) |
11 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
11 December 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
18 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 February 2001 | Return made up to 16/12/00; no change of members (6 pages) |
13 February 2001 | Return made up to 16/12/00; no change of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 December 1999 | Return made up to 16/12/99; no change of members (6 pages) |
23 December 1999 | Return made up to 16/12/99; no change of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
19 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (7 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (7 pages) |
18 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (6 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (6 pages) |
13 December 1989 | Return made up to 11/12/89; full list of members (6 pages) |
13 December 1989 | Return made up to 11/12/89; full list of members (6 pages) |
29 July 1982 | Accounts made up to 31 May 1982 (5 pages) |
29 July 1982 | Accounts made up to 31 May 1982 (5 pages) |
19 June 1951 | Incorporation (12 pages) |
19 June 1951 | Certificate of incorporation (1 page) |
19 June 1951 | Certificate of incorporation (1 page) |
19 June 1951 | Incorporation (12 pages) |