Company NameGander Equities Limited
Company StatusActive
Company NumberSC038884
CategoryPrivate Limited Company
Incorporation Date6 June 1963(60 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan James Watt
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(25 years, 4 months after company formation)
Appointment Duration35 years
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressAuch-Na-Caoith Gryffe Road
Kilmacolm
PA13 4BB
Scotland
Secretary NameMr Glen Stewart Watson
NationalityBritish
StatusCurrent
Appointed30 September 1992(29 years, 4 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Glen Stewart Watson
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(31 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Ridge Horsewood Road
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMrs Alma Rosalind Wolfson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(46 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressFlat 7 Block 4 Barcapel Avenue
Newton Mearns
Glasgow
G77 6QJ
Scotland
Director NameMrs Susan Beranadette Wilson
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(49 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Victoria Road
Flat 3/2
Glasgow
G42 7SA
Scotland
Director NameMr Alan Herbert Thomson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1992)
RoleChartered Accountant
Correspondence AddressSouth Hill Of Dripps Cottage
Thorntonhall
Glasgow
G74 5AW
Scotland
Director NameDavid Walton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1992)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address4 Methven Road
Whitecraigs
Glasgow
Strathclyde
G46 6TG
Scotland
Director NameLeslie Wolfson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(25 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 21 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameClifford Beach
Date of BirthNovember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(37 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 October 2014)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address1 Rysland Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6EB
Scotland
Director NameMrs Alma Rosalind Wolfson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(37 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 March 2016)
RoleArtist
Country of ResidenceScotland
Correspondence Address45 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameRoger David Price
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(47 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cedar Road
Broughty Ferry
Dundee
Tayside
DD5 3BB
Scotland
Secretary NameTaylor Lauder & Gemmill Chartered Accountants (Corporation)
StatusResigned
Appointed30 September 1988(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 1992)
Correspondence Address256 West George Street
Glasgow
Lanarkshire
G2 4QY
Scotland

Location

Registered Address19 C/0 Glen S Watson Fifth Floor
19waterloo Street
Glasgow
G2 6BQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

97 at £1Kestrel Equities LTD
97.00%
Ordinary
2 at £1Leslie Wolfson
2.00%
Ordinary
1 at £1Alan James Watt
1.00%
Ordinary

Financials

Year2014
Turnover£224,005
Net Worth£5,005,061
Cash£248,367
Current Liabilities£145,961

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 September 2022 (1 year ago)
Next Return Due10 October 2023 (6 days from now)

Charges

13 April 2022Delivered on: 27 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19-21 gordon street, glasgow.
Outstanding
5 April 2022Delivered on: 11 April 2022
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 44 front street, whickham, newcastle upon tyne, NE16 4DS and registered at the land registry under title number TY243732 and land at 44 front street, whickham, newcastle upon tyne, NE16 4DS and registered at the land registry under title number TY527445.
Outstanding
19 April 1993Delivered on: 6 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 March 2019Registered office address changed from C/O Leslie Wolfson & Co 5th Floor, 19 Waterloo Street Glasgow G2 6BQ to 19 C/0 Glen S Watson Fifth Floor 19Waterloo Street Glasgow G2 6BQ on 1 March 2019 (1 page)
1 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (18 pages)
14 December 2017Termination of appointment of Roger David Price as a director on 20 October 2017 (1 page)
14 December 2017Termination of appointment of Roger David Price as a director on 20 October 2017 (1 page)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 December 2016Group of companies' accounts made up to 30 June 2016 (17 pages)
29 December 2016Group of companies' accounts made up to 30 June 2016 (17 pages)
29 September 2016Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Termination of appointment of Leslie Wolfson as a director on 21 January 2016 (1 page)
22 March 2016Termination of appointment of Clifford Beach as a director on 12 October 2014 (1 page)
22 March 2016Termination of appointment of Clifford Beach as a director on 12 October 2014 (1 page)
22 March 2016Termination of appointment of Alma Rosalind Wolfson as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Alma Rosalind Wolfson as a director on 22 March 2016 (1 page)
29 November 2015Group of companies' accounts made up to 30 June 2015 (17 pages)
29 November 2015Group of companies' accounts made up to 30 June 2015 (17 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(11 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(11 pages)
24 November 2014Group of companies' accounts made up to 30 June 2014 (16 pages)
24 November 2014Group of companies' accounts made up to 30 June 2014 (16 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(11 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(11 pages)
6 February 2014Group of companies' accounts made up to 30 June 2013 (17 pages)
6 February 2014Group of companies' accounts made up to 30 June 2013 (17 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(11 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(11 pages)
21 May 2013Appointment of Mrs Susan Beranadette Wilson as a director (2 pages)
21 May 2013Appointment of Mrs Susan Beranadette Wilson as a director (2 pages)
21 December 2012Group of companies' accounts made up to 30 June 2012 (17 pages)
21 December 2012Group of companies' accounts made up to 30 June 2012 (17 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (10 pages)
8 December 2011Group of companies' accounts made up to 30 June 2011 (17 pages)
8 December 2011Group of companies' accounts made up to 30 June 2011 (17 pages)
30 September 2011Director's details changed for Mr Glen Stewart Watson on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (10 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (10 pages)
30 September 2011Director's details changed for Mr Glen Stewart Watson on 30 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mr Glen Stewart Watson on 30 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mr Glen Stewart Watson on 30 September 2011 (2 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (16 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (16 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (10 pages)
9 August 2010Appointment of Roger David Price as a director (3 pages)
9 August 2010Appointment of Alma Rosalind Wolfson as a director (3 pages)
9 August 2010Appointment of Roger David Price as a director (3 pages)
9 August 2010Appointment of Alma Rosalind Wolfson as a director (3 pages)
26 February 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
26 February 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
29 September 2009Return made up to 26/09/09; full list of members (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (5 pages)
19 January 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
19 January 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
26 September 2008Return made up to 26/09/08; full list of members (5 pages)
26 September 2008Return made up to 26/09/08; full list of members (5 pages)
12 December 2007Group of companies' accounts made up to 30 June 2007 (20 pages)
12 December 2007Group of companies' accounts made up to 30 June 2007 (20 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
14 February 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
14 February 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
29 September 2006Return made up to 26/09/06; full list of members (3 pages)
29 September 2006Return made up to 26/09/06; full list of members (3 pages)
15 February 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
15 February 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
4 October 2005Return made up to 26/09/05; full list of members (3 pages)
27 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
27 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
18 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
16 January 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
25 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(8 pages)
25 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(8 pages)
9 April 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
9 April 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
21 October 2002Return made up to 26/09/02; full list of members (8 pages)
21 October 2002Return made up to 26/09/02; full list of members (8 pages)
4 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
4 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
1 October 2001Return made up to 26/09/01; full list of members (7 pages)
1 October 2001Return made up to 26/09/01; full list of members (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
6 April 2001Full group accounts made up to 30 June 2000 (18 pages)
6 April 2001Full group accounts made up to 30 June 2000 (18 pages)
27 September 2000Return made up to 26/09/00; full list of members (7 pages)
27 September 2000Return made up to 26/09/00; full list of members (7 pages)
11 April 2000Full group accounts made up to 30 June 1999 (17 pages)
11 April 2000Full group accounts made up to 30 June 1999 (17 pages)
29 September 1999Return made up to 26/09/99; no change of members (7 pages)
29 September 1999Return made up to 26/09/99; no change of members (7 pages)
10 March 1999Full group accounts made up to 30 June 1998 (17 pages)
10 March 1999Full group accounts made up to 30 June 1998 (17 pages)
21 October 1998Return made up to 26/09/98; full list of members (10 pages)
21 October 1998Return made up to 26/09/98; full list of members (10 pages)
23 January 1998Full group accounts made up to 30 June 1997 (17 pages)
23 January 1998Full group accounts made up to 30 June 1997 (17 pages)
29 October 1997Return made up to 26/09/97; no change of members (8 pages)
29 October 1997Return made up to 26/09/97; no change of members (8 pages)
8 April 1997Full accounts made up to 30 June 1996 (17 pages)
8 April 1997Full accounts made up to 30 June 1996 (17 pages)
3 October 1996Return made up to 26/09/96; no change of members (7 pages)
3 October 1996Return made up to 26/09/96; no change of members (7 pages)
9 April 1996Full accounts made up to 30 June 1995 (16 pages)
9 April 1996Full accounts made up to 30 June 1995 (16 pages)
26 October 1995Return made up to 26/09/95; full list of members (12 pages)
26 October 1995Return made up to 26/09/95; full list of members (12 pages)
6 June 1963Incorporation (18 pages)
6 June 1963Incorporation (18 pages)