Glasgow
G1 2AD
Scotland
Secretary Name | Mr Jonathan Richard Maurice Gerber |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2008(57 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 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 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(57 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Ms Gillian Carol Gerber |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(60 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Elaine Gerber |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(37 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 16 May 2014) |
Role | Service Parts Operator |
Country of Residence | Scotland |
Correspondence Address | The Cottage Kirkhill Road Newton Mearns Glasgow Lanarkshire G77 5RJ Scotland |
Director Name | Cyril Gerber |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(37 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 August 2012) |
Role | Art Dealer |
Country of Residence | Scotland |
Correspondence Address | 6 Golf Road Clarkstown Glasgow Lanarkshire G76 7LZ Scotland |
Director Name | Mr Jonathan Richard Maurice Gerber |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(37 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 1990) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Maurice Walk London NW11 6JX |
Secretary Name | Patricia Mary Ann Gerber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(37 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 6 Golf Road Clarkston Glasgow Lanarkshire G76 7LZ Scotland |
Director Name | Tracy Ann Wise |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1993) |
Role | Teacher |
Correspondence Address | 11 Temple Grove London NW11 7UA |
Director Name | David Roger Gerber |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Hormead Road London W9 3NG |
Director Name | Leslie Gerber |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(50 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (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 | 01 November 2006(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Golf Road Clarkstown Glasgow Lanarkshire G76 7LZ 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 |
35 at £1 | David Roger Gerber 7.00% Ordinary |
---|---|
35 at £1 | G. Gerber 7.00% Ordinary |
35 at £1 | I.r. Gerber 7.00% Ordinary |
35 at £1 | J.e.m. Gerber 7.00% Ordinary |
35 at £1 | Jonathan Richard Maurice Gerber 7.00% Ordinary |
35 at £1 | Mrs Tracy Anne Wise 7.00% Ordinary |
35 at £1 | S. Gerber 7.00% Ordinary |
15 at £1 | St Enoch Estates LTD 3.00% Ordinary |
120 at £1 | Elaine Gerber 24.00% Ordinary |
70 at £1 | Executors Of Estate Of Cyril Gerber 14.00% Ordinary |
50 at £1 | Gavin Gerber 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,337 |
Cash | £73,105 |
Current Liabilities | £30,298 |
Latest Accounts | 31 March 2021 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 July 2022 (9 months ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 2 weeks from now) |
25 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
---|---|
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 January 2020 | Registered office address changed from 50 George Square 3rd Floor George House Glasgow G2 1EH Scotland to George House 36 North Hanover Street Glasgow G1 2AD on 3 January 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 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 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 1 July 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) |
6 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
6 September 2016 | Registered office address changed from 6th Floor Lomond House 9 George Square Glasgow G2 1DY to 50 George Square 3rd Floor George House Glasgow G2 1EH on 6 September 2016 (1 page) |
6 September 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
6 September 2016 | Registered office address changed from 6th Floor Lomond House 9 George Square Glasgow G2 1DY to 50 George Square 3rd Floor George House Glasgow G2 1EH on 6 September 2016 (1 page) |
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) |
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
24 August 2015 | Termination of appointment of Elaine Gerber as a director on 16 May 2014 (1 page) |
24 August 2015 | Termination of appointment of Elaine Gerber as a director on 16 May 2014 (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) |
28 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages) |
16 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages) |
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
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) |
9 January 2013 | Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 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 G24 4BG on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Registered office address changed from 24 Blythswood Square Glasgow G24 4BG on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Registered office address changed from 24 Blythswood Square Glasgow G24 4BG on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 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 (29 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (29 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages) |
28 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
28 May 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (9 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (7 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 10/05/09; full list of members (7 pages) |
1 June 2009 | Location of register of members (1 page) |
25 February 2009 | Director appointed mr david gerber (1 page) |
25 February 2009 | Director appointed mr david gerber (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) |
12 January 2009 | Registered office changed on 12/01/2009 from c/o gerber 52 st.enoch square glasgow G1 4AA (1 page) |
5 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
29 December 2008 | Appointment terminated secretary cyril gerber (1 page) |
29 December 2008 | Secretary appointed mr jonathan gerber (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 secretary cyril gerber (1 page) |
29 December 2008 | Secretary appointed mr jonathan gerber (1 page) |
29 December 2008 | Director appointed mr jonathan gerber (1 page) |
29 December 2008 | Appointment terminated director leslie gerber (1 page) |
10 December 2008 | Return made up to 10/05/08; full list of members (7 pages) |
10 December 2008 | Return made up to 10/05/08; full list of members (7 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
9 July 2007 | Return made up to 10/05/07; full list of members (4 pages) |
9 July 2007 | Return made up to 10/05/07; full list of members (4 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 10/05/06; full list of members (4 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (4 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 10/05/05; full list of members
|
16 June 2005 | Return made up to 10/05/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 July 2004 | Return made up to 10/05/04; full list of members (11 pages) |
2 July 2004 | Return made up to 10/05/04; full list of members (11 pages) |
16 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
16 February 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
15 July 2003 | Return made up to 10/05/03; full list of members (11 pages) |
15 July 2003 | Return made up to 10/05/03; full list of members (11 pages) |
13 January 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
31 May 2002 | Return made up to 10/05/02; full list of members (11 pages) |
31 May 2002 | Return made up to 10/05/02; full list of members (11 pages) |
3 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 10/05/01; full list of members (10 pages) |
27 September 2001 | Return made up to 10/05/01; full list of members (10 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
26 September 2000 | Return made up to 10/05/00; full list of members
|
26 September 2000 | Return made up to 10/05/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
15 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
15 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 May 1994 | Return made up to 10/05/94; full list of members (5 pages) |
10 May 1994 | Return made up to 10/05/94; full list of members (5 pages) |
10 July 1951 | Incorporation (17 pages) |
10 July 1951 | Incorporation (17 pages) |