Glasgow
G77 5HA
Scotland
Director Name | Mr Jonathan Mark Lewis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Kirkle Drive Newton Mearns Glasgow G77 5HA Scotland |
Secretary Name | Mr Jonathan Mark Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Sheriff Officer |
Country of Residence | Scotland |
Correspondence Address | 18 Kirkle Drive Newton Mearns Glasgow G77 5HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gabosh.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 18 Kirkle Drive Glasgow G77 5HA Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
50 at £1 | Mr Jonathan Mark Lewis 50.00% Ordinary |
---|---|
50 at £1 | Mrs Danielle Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,072 |
Cash | £89,627 |
Current Liabilities | £842,586 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
27 November 2007 | Delivered on: 5 December 2007 Satisfied on: 25 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 110 novar drive, glasgow-title number GLA17407. Fully Satisfied |
---|---|
23 November 2007 | Delivered on: 5 December 2007 Satisfied on: 25 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 6 ruthven street, glasgow. Fully Satisfied |
19 June 2006 | Delivered on: 23 June 2006 Satisfied on: 25 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/l, 14 waverley gardens, shawlands, glasgow. Fully Satisfied |
16 June 2006 | Delivered on: 21 June 2006 Satisfied on: 25 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F5, 109 bell street, glasgow. Fully Satisfied |
8 June 2006 | Delivered on: 20 June 2006 Satisfied on: 20 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/f, 59 airlie street, glasgow. Outstanding |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
6 November 2019 | Satisfaction of charge 3 in full (1 page) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 May 2013 | Satisfaction of charge 2 in full (4 pages) |
25 May 2013 | Satisfaction of charge 5 in full (4 pages) |
25 May 2013 | Satisfaction of charge 4 in full (4 pages) |
25 May 2013 | Satisfaction of charge 6 in full (4 pages) |
25 May 2013 | Satisfaction of charge 5 in full (4 pages) |
25 May 2013 | Satisfaction of charge 4 in full (4 pages) |
25 May 2013 | Satisfaction of charge 2 in full (4 pages) |
25 May 2013 | Satisfaction of charge 6 in full (4 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
10 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages) |
10 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
10 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
10 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
10 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages) |
10 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages) |
10 February 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Jonathan Mark Lewis on 6 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Jonathan Mark Lewis on 6 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jonathan Mark Lewis on 6 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Danielle Lewis on 6 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Danielle Lewis on 6 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Danielle Lewis on 6 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page) |
2 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
2 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 February 2004 | Ad 06/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2004 | Ad 06/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |