Glasgow
G12 0JG
Scotland
Director Name | Mr Charles Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 5 months (closed 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 77 Schaw Drive Bearsden Glasgow Lanarkshire G61 3AT Scotland |
Director Name | Henry Clark Seddon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 5 months (closed 31 January 2017) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Crofthead Place Newton Mearns Glasgow G77 5QQ Scotland |
Secretary Name | Thomas Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 5 months (closed 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr James Murphy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 March 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Laxton Drive Lenzie Glasgow G66 5LR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | gerberlandagee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2217446 |
Telephone region | Glasgow |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
33 at £1 | Charles Martin 33.33% Ordinary |
---|---|
33 at £1 | Henry Seddon 33.33% Ordinary |
33 at £1 | Thomas Hughes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £1,630 |
Current Liabilities | £1,540 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
24 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 May 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 March 2015 | Termination of appointment of James Murphy as a director on 20 March 2015 (1 page) |
27 March 2015 | Termination of appointment of James Murphy as a director on 20 March 2015 (1 page) |
24 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Company name changed gerber landa & gee LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Company name changed gerber landa & gee LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Resolutions
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Henry Clark Seddon on 20 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Henry Clark Seddon on 20 August 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 August 2011 | Director's details changed for Henry Clark Seddon on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Thomas Hughes on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Thomas Hughes on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Secretary's details changed for Thomas Hughes on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Henry Clark Seddon on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Director's details changed for Thomas Hughes on 19 August 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Charles Martin on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Henry Clark Seddon on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Charles Martin on 14 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Thomas Hughes on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Henry Clark Seddon on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Thomas Hughes on 14 August 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (9 pages) |
29 August 2006 | Return made up to 14/08/06; full list of members (9 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
13 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
16 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 August 1996 | Return made up to 14/08/96; full list of members
|
19 August 1996 | Return made up to 14/08/96; full list of members
|
30 March 1996 | Ad 01/03/96-20/03/96 £ si 99@1=99 £ ic 2/101 (2 pages) |
30 March 1996 | Accounting reference date notified as 31/03 (1 page) |
30 March 1996 | Accounting reference date notified as 31/03 (1 page) |
30 March 1996 | Ad 01/03/96-20/03/96 £ si 99@1=99 £ ic 2/101 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Memorandum and Articles of Association (13 pages) |
15 February 1996 | Memorandum and Articles of Association (13 pages) |
15 February 1996 | Resolutions
|
9 January 1996 | Secretary's particulars changed (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 11/12 newton terrace glasgow G3 (1 page) |
9 January 1996 | Secretary's particulars changed (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 11/12 newton terrace glasgow G3 (1 page) |
12 October 1995 | New secretary appointed;new director appointed (2 pages) |
12 October 1995 | New secretary appointed;new director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 54/56 berkeley street glasgow G3 7PS (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 54/56 berkeley street glasgow G3 7PS (1 page) |
31 August 1995 | Company name changed marshpine LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed marshpine LIMITED\certificate issued on 01/09/95 (4 pages) |
14 August 1995 | Incorporation (12 pages) |
14 August 1995 | Incorporation (12 pages) |