Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director Name | Mr Arthur Stuart Gray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
Director Name | Mr Kenneth Baxter Gray |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 08 May 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Mr Kenneth Baxter Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1989(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Telephone | 0141 5543430 |
---|---|
Telephone region | Glasgow |
Registered Address | 1 Union Street Saltcoats North Ayrshire KA21 5LL Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Gbg Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,706 |
Cash | £54,793 |
Current Liabilities | £43,377 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 28 September 2021 (overdue) |
27 February 1991 | Delivered on: 11 March 1991 Satisfied on: 17 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bellgrove hotel 607 gallowgate glasgow. Fully Satisfied |
---|---|
24 March 1988 | Delivered on: 13 April 1988 Satisfied on: 24 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bellgrove hotel 607 gallowgate glasgow. Fully Satisfied |
10 March 1988 | Delivered on: 18 March 1988 Satisfied on: 24 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Termination of appointment of Kenneth Baxter Gray as a director on 8 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Kenneth Baxter Gray as a secretary on 8 May 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Cessation of Arthur Stuart Gray as a person with significant control on 18 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Cessation of Arthur Stuart Gray as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Notification of Gbg Enterprises Limited as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Notification of Gbg Enterprises Limited as a person with significant control on 18 September 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Director's details changed for Mr Ronald Maclean Barr on 15 September 2016 (2 pages) |
15 September 2016 | Secretary's details changed for Mr Kenneth Baxter Gray on 15 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Director's details changed for Mr Kenneth Baxter Gray on 15 September 2016 (2 pages) |
15 September 2016 | Secretary's details changed for Mr Kenneth Baxter Gray on 15 September 2016 (1 page) |
15 September 2016 | Director's details changed for Mr Kenneth Baxter Gray on 15 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Director's details changed for Mr Ronald Maclean Barr on 15 September 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 October 2015 | Appointment of Mr Arthur Stuart Gray as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Arthur Stuart Gray as a director on 1 October 2015 (2 pages) |
7 April 2015 | Resolutions
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Director's details changed for Kenneth Baxter Gray on 14 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Ronald Maclean Barr on 14 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Kenneth Baxter Gray on 14 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Ronald Maclean Barr on 14 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 14/09/06; full list of members (7 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
10 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
10 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Dec mort/charge * (2 pages) |
24 September 2001 | Dec mort/charge * (7 pages) |
24 September 2001 | Dec mort/charge * (7 pages) |
24 September 2001 | Dec mort/charge * (2 pages) |
12 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members
|
25 September 2000 | Return made up to 14/09/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
7 April 1998 | Registered office changed on 07/04/98 from: 5 county place paisley renfrewshire PA1 1BN (1 page) |
7 April 1998 | Registered office changed on 07/04/98 from: 5 county place paisley renfrewshire PA1 1BN (1 page) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
29 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
31 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
15 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
15 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 April 1988 | Resolutions
|
4 February 1988 | Incorporation (18 pages) |
4 February 1988 | Incorporation (18 pages) |