Company NameGabriel Films Limited
Company StatusDissolved
Company NumberSC187729
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 10 months ago)
Dissolution Date12 September 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Roselene Purvis Borland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1999(9 months after company formation)
Appointment Duration15 years, 5 months (closed 12 September 2014)
RoleProducer
Country of ResidenceScotland
Correspondence AddressThe Tower 48 Cleveden Drive
Glasgow
G12 0NU
Scotland
Director NameCraig Strachan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(4 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 12 September 2014)
RoleWriter
Correspondence Address16730 Calle Arbolada
Pacific Palisades
Los Angeles
California
90272
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2005(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 12 September 2014)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameCatherine Aitken
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleFilm Producer
Correspondence Address7 New Lane
Edinburgh
Midlothian
EH6 4JD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMs Elizabeth Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address330c Holloway Road
London
N7 6NJ
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMs Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address330c Holloway Road
London
N7 6NJ
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2005)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

333 at £1Roselene Borland
66.60%
Ordinary
167 at £1Craig John Strachan
33.40%
Ordinary

Financials

Year2014
Net Worth-£88,690
Cash£5,937
Current Liabilities£17,650

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (6 pages)
2 May 2014Application to strike the company off the register (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 500
(5 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 500
(5 pages)
23 May 2013Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 23 May 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Director's details changed for Roselene Borland on 14 March 2010 (2 pages)
26 April 2010Director's details changed for Roselene Borland on 14 March 2010 (2 pages)
14 August 2009Return made up to 17/07/09; full list of members (4 pages)
14 August 2009Return made up to 17/07/09; full list of members (4 pages)
13 August 2009Director's change of particulars / roselene borland / 05/06/2009 (1 page)
13 August 2009Director's change of particulars / roselene borland / 05/06/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 September 2008Return made up to 17/07/08; full list of members (5 pages)
29 September 2008Return made up to 17/07/08; full list of members (5 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 August 2007Return made up to 17/07/07; full list of members (5 pages)
9 August 2007Return made up to 17/07/07; full list of members (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Return made up to 17/07/06; full list of members (9 pages)
2 August 2006Return made up to 17/07/06; full list of members (9 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 December 2005Dec mort/charge * (2 pages)
19 December 2005Dec mort/charge * (2 pages)
22 July 2005Return made up to 17/07/05; full list of members (7 pages)
22 July 2005Return made up to 17/07/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 March 2005Partic of mort/charge * (3 pages)
5 March 2005Partic of mort/charge * (3 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: 123 st vincent street glasgow G2 5EA (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: 123 st vincent street glasgow G2 5EA (1 page)
17 February 2005Secretary resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: wright , johnston & mackenzie LLP, 302 st vinvent street glasgow G2 5RZ (1 page)
14 December 2004Registered office changed on 14/12/04 from: wright , johnston & mackenzie LLP, 302 st vinvent street glasgow G2 5RZ (1 page)
21 July 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
21 July 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NH (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NH (1 page)
4 November 2003Secretary resigned (1 page)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
10 June 2003Partic of mort/charge * (9 pages)
10 June 2003Partic of mort/charge * (9 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 August 2002Return made up to 17/07/02; full list of members (7 pages)
28 August 2002Return made up to 17/07/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 November 2001Return made up to 17/07/01; full list of members (10 pages)
20 November 2001Return made up to 17/07/01; full list of members (10 pages)
19 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 March 2001£ nc 100/100000 22/07/00 (1 page)
29 March 2001£ nc 100/100000 22/07/00 (1 page)
29 March 2001Ad 29/07/00--------- £ si 498@1=498 £ ic 2/500 (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001Ad 29/07/00--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 August 2000Return made up to 17/07/00; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Return made up to 17/07/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Incorporation (16 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Incorporation (16 pages)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)