Company NameG.B.Xperience Ltd.
DirectorsEllene Bowie and George Macleod Bowie
Company StatusActive
Company NumberSC193228
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Ellene Bowie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr George Macleod Bowie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(same day as company formation)
RoleDisc Jockey
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PG
Scotland
Secretary NameEllene Bowie
NationalityBritish
StatusCurrent
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Ellene Bowie
75.00%
Ordinary
25 at £1George Bowie
25.00%
Ordinary

Financials

Year2014
Net Worth£7,116
Cash£18,005
Current Liabilities£29,029

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 February 2019Director's details changed for George Macleod Bowie on 9 February 2018 (2 pages)
18 February 2019Director's details changed for Ellene Bowie on 9 February 2018 (2 pages)
18 February 2019Change of details for Mrs Ellene Bowie as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PG on 2 July 2015 (1 page)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Registered office address changed from 375 West George Street Glasgow Lanarkshire G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow Lanarkshire G2 4LW on 10 April 2014 (1 page)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for George Macleod Bowie on 9 February 2012 (2 pages)
27 March 2013Secretary's details changed for Ellene Bowie on 9 February 2012 (1 page)
27 March 2013Secretary's details changed for Ellene Bowie on 9 February 2012 (1 page)
27 March 2013Director's details changed for Ellene Bowie on 9 February 2012 (2 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for George Macleod Bowie on 9 February 2012 (2 pages)
27 March 2013Secretary's details changed for Ellene Bowie on 9 February 2012 (1 page)
27 March 2013Director's details changed for Ellene Bowie on 9 February 2012 (2 pages)
27 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Ellene Bowie on 9 February 2012 (2 pages)
27 March 2013Director's details changed for George Macleod Bowie on 9 February 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Ellene Bowie on 8 February 2010 (2 pages)
2 March 2010Director's details changed for Ellene Bowie on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Ellene Bowie on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2009Return made up to 08/02/09; full list of members (4 pages)
30 March 2009Return made up to 08/02/09; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 February 2008Return made up to 08/02/08; full list of members (4 pages)
29 February 2008Return made up to 08/02/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 March 2007Return made up to 08/02/07; full list of members (2 pages)
8 March 2007Return made up to 08/02/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2006Return made up to 08/02/06; full list of members (7 pages)
10 February 2006Return made up to 08/02/06; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 February 2005Return made up to 08/02/05; full list of members (7 pages)
10 February 2005Return made up to 08/02/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2004Return made up to 08/02/04; full list of members (7 pages)
31 January 2004Return made up to 08/02/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 February 2002Return made up to 08/02/02; full list of members (6 pages)
1 February 2002Return made up to 08/02/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 July 2000Ad 10/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2000Ad 10/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999New secretary appointed;new director appointed (2 pages)
5 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Incorporation (16 pages)
8 February 1999Director resigned (1 page)
8 February 1999Incorporation (16 pages)
8 February 1999Director resigned (1 page)