Glasgow
G1 2AD
Scotland
Secretary Name | Mr Jonathan Richard Maurice Gerber |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1990(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Jonathan Richard Maurice Gerber |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2008(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
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 | 21 January 2022(38 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Archie Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1990) |
Role | Coy Director |
Correspondence Address | 12 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LN Scotland |
Director Name | Deanne Terbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1990) |
Role | Coy Director |
Correspondence Address | 12 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LN Scotland |
Secretary Name | Tracy Ann Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1990) |
Role | Company Director |
Correspondence Address | 11 Temple Grove London NW11 7UA |
Director Name | Leslie Gerber |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1990(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 25 Neidpath Road East Giffnock Glasgow G46 6TX 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 |
52 at £1 | Deanna Gerber 52.00% Ordinary |
---|---|
16 at £1 | David Roger Gerber 16.00% Ordinary |
16 at £1 | Jonathan Richard Maurice Gerber 16.00% Ordinary |
16 at £1 | Tracy Anne Wise 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,912,077 |
Cash | £1,019,965 |
Current Liabilities | £310,552 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
22 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 July 2022 | Confirmation statement made on 29 June 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 January 2022 | Appointment of Mr David Roger Gerber as a director on 21 January 2022 (2 pages) |
25 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 29 June 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) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 29 June 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 29 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 June 2017 | Notification of Deanna Gerber as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Deanna Gerber as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Director's details changed for Deanna Gerber on 5 April 2016 (2 pages) |
1 June 2017 | Director's details changed for Deanna Gerber on 5 April 2016 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 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) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 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 5 September 2014 (2 pages) |
5 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 5 September 2014 (2 pages) |
5 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 5 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Director's details changed for Deanna Gerber on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Deanna Gerber on 1 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Deanna Gerber on 1 June 2013 (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) |
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) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 1St Floor 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 1St Floor 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 1St Floor 24 Blythswood Square Glasgow G2 4BG on 8 August 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Director's details changed for Deanna Gerber on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Deanna Gerber on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Deanna Gerber on 1 October 2009 (2 pages) |
25 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Director appointed mr jonathan gerber (1 page) |
22 July 2009 | Director appointed mr jonathan gerber (1 page) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 January 2009 | Return made up to 30/06/08; full list of members (4 pages) |
16 January 2009 | Return made up to 30/06/08; full list of members (4 pages) |
16 January 2009 | Appointment terminated director leslie gerber (1 page) |
16 January 2009 | Appointment terminated director leslie gerber (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 52 st enoch square glasgow G1 4AA (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 52 st enoch square glasgow G1 4AA (1 page) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
4 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
13 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members
|
9 July 2001 | Return made up to 30/06/01; full list of members
|
13 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 September 2000 | Return made up to 30/06/00; full list of members (7 pages) |
8 September 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
19 July 1999 | Return made up to 30/06/99; full list of members (5 pages) |
24 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 February 1983 | Certificate of incorporation (1 page) |
4 February 1983 | Certificate of incorporation (1 page) |