Company NameGabrielle Reith Artworks Limited
DirectorsGabrielle Sophia Celeste Reith-Thompson and Philip Arthur Thompson
Company StatusActive
Company NumberSC235195
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Gabrielle Sophia Celeste Reith-Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleArtist/Art Therapy
Country of ResidenceScotland
Correspondence AddressThe Haughs Kinellar
Aberdeen
AB21 0TZ
Scotland
Secretary NameMr Philip Arthur Thompson
NationalityBritish
StatusCurrent
Appointed14 August 2002(2 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressThe Haughs Kinellar
Clinterty
Aberdeen
AB21 0TZ
Scotland
Director NameMr Philip Arthur Thompson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressThe Haughs, Clinterty, Kinellar
Aberdeen
AB21 0TZ
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.g-r-a.co.uk

Location

Registered AddressThe Haughs, Clinterty
Kinellar
Aberdeen
AB21 0TZ
Scotland
ConstituencyAberdeen North
WardDyce/Bucksburn/Danestone

Shareholders

1 at £1Ms Gabrielle Sophia Celeste Reith-thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,086
Cash£14,480
Current Liabilities£13,194

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
6 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
31 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 September 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
20 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
21 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
8 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
23 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
22 May 2019Appointment of Mr Philip Arthur Thompson as a director on 1 May 2019 (2 pages)
11 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
28 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Director's details changed for Gabrielle Sophia Celeste Reith-Thompson on 30 October 2014 (2 pages)
20 February 2015Secretary's details changed for Mr Philip Arthur Thompson on 30 October 2014 (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Director's details changed for Gabrielle Sophia Celeste Reith-Thompson on 30 October 2014 (2 pages)
20 February 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Secretary's details changed for Mr Philip Arthur Thompson on 30 October 2014 (1 page)
20 February 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
16 February 2015Registered office address changed from 107 Selbie Drive Inverurie Aberdeenshire AB51 3YB United Kingdom to The Haughs, Clinterty, Kinellar Aberdeen Aberdeen AB21 0TZ on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from 107 Selbie Drive Inverurie Aberdeenshire AB51 3YB United Kingdom to The Haughs, Clinterty, Kinellar Aberdeen Aberdeen AB21 0TZ on 16 February 2015 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 October 2010Director's details changed for Gabrielle Sophia Celeste Reith-Thompson on 12 August 2010 (2 pages)
20 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Gabrielle Sophia Celeste Reith-Thompson on 12 August 2010 (2 pages)
20 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Return made up to 12/08/09; full list of members (3 pages)
10 September 2009Return made up to 12/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 September 2008Secretary's change of particulars / philip thompson / 30/09/2008 (2 pages)
30 September 2008Registered office changed on 30/09/2008 from mill cottage east huxterstone, langstracht kingwells, aberdeen AB15 8PN (1 page)
30 September 2008Director's change of particulars / gabrielle reith-thompson / 30/09/2008 (1 page)
30 September 2008Return made up to 12/08/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from mill cottage east huxterstone, langstracht kingwells, aberdeen AB15 8PN (1 page)
30 September 2008Return made up to 12/08/08; full list of members (3 pages)
30 September 2008Secretary's change of particulars / philip thompson / 30/09/2008 (2 pages)
30 September 2008Director's change of particulars / gabrielle reith-thompson / 30/09/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from 107 selbie drive inverurie aberdeenshire AB51 3YB united kingdom (1 page)
30 September 2008Registered office changed on 30/09/2008 from 107 selbie drive inverurie aberdeenshire AB51 3YB united kingdom (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 September 2007Return made up to 12/08/07; full list of members (2 pages)
11 September 2007Return made up to 12/08/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2006Return made up to 12/08/06; full list of members (2 pages)
31 August 2006Return made up to 12/08/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2005Return made up to 12/08/05; full list of members (2 pages)
6 September 2005Return made up to 12/08/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 12/08/04; full list of members (6 pages)
26 August 2004Return made up to 12/08/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 August 2003Return made up to 12/08/03; full list of members (6 pages)
14 August 2003Return made up to 12/08/03; full list of members (6 pages)
19 August 2002New secretary appointed (1 page)
19 August 2002Registered office changed on 19/08/02 from: 34 albyn place aberdeen AB10 1FW (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: 34 albyn place aberdeen AB10 1FW (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
16 August 2002Company name changed mountwest 426 LIMITED\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed mountwest 426 LIMITED\certificate issued on 16/08/02 (2 pages)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)