Company NameGatti Creative Design Limited
DirectorMark Albert Peter Gatti
Company StatusActive
Company NumberSC242141
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 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 NameMr Mark Albert Peter Gatti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address11 Broomley Drive
Giffnock
Glasgow
Lanarkshire
G46 6PD
Scotland
Secretary NameZandra Forsyth Gatti
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleAdministrator
Correspondence Address11 Broomley Drive
Giffnock
Glasgow
Lanarkshire
G46 6PD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegatti.co.uk

Location

Registered Address11 Broomley Drive
Giffnock
Glasgow
G46 6PD
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

90 at £1Mark Albert Peter Gatti
90.00%
Ordinary
10 at £1Zandra Forsyth Gatti
10.00%
Ordinary

Financials

Year2014
Net Worth£1,246
Cash£33,961
Current Liabilities£44,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

17 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 March 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 March 2022Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 11 Broomley Drive Giffnock Glasgow G46 6PD on 7 March 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mark Albert Peter Gatti on 10 January 2010 (2 pages)
8 April 2010Director's details changed for Mark Albert Peter Gatti on 10 January 2010 (2 pages)
8 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 10/01/09; full list of members (3 pages)
3 March 2009Return made up to 10/01/09; full list of members (3 pages)
6 February 2009Return made up to 10/01/08; full list of members (3 pages)
6 February 2009Return made up to 10/01/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Registered office changed on 05/01/2009 from 505 great western road glasgow G12 8HN (1 page)
5 January 2009Registered office changed on 05/01/2009 from 505 great western road glasgow G12 8HN (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 10/01/07; full list of members (2 pages)
22 February 2007Return made up to 10/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 10/01/05; full list of members (6 pages)
13 January 2005Return made up to 10/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 January 2004Return made up to 10/01/04; full list of members (6 pages)
16 January 2004Return made up to 10/01/04; full list of members (6 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Ad 10/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Ad 10/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
25 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 505 great western road glasgow G12 8HN (1 page)
25 February 2003Registered office changed on 25/02/03 from: 505 great western road glasgow G12 8HN (1 page)
25 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)