Company NameGabosh Limited
DirectorsDanielle Lewis and Jonathan Mark Lewis
Company StatusActive
Company NumberSC263050
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Danielle Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address18 Kirkle Drive
Glasgow
G77 5HA
Scotland
Director NameMr Jonathan Mark Lewis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Kirkle Drive
Newton Mearns
Glasgow
G77 5HA
Scotland
Secretary NameMr Jonathan Mark Lewis
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleSheriff Officer
Country of ResidenceScotland
Correspondence Address18 Kirkle Drive
Newton Mearns
Glasgow
G77 5HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegabosh.co.uk
Email address[email protected]

Location

Registered Address18 Kirkle Drive
Glasgow
G77 5HA
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

50 at £1Mr Jonathan Mark Lewis
50.00%
Ordinary
50 at £1Mrs Danielle Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£86,072
Cash£89,627
Current Liabilities£842,586

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

27 November 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
6 November 2019Satisfaction of charge 3 in full (1 page)
6 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 May 2013Satisfaction of charge 2 in full (4 pages)
25 May 2013Satisfaction of charge 5 in full (4 pages)
25 May 2013Satisfaction of charge 4 in full (4 pages)
25 May 2013Satisfaction of charge 6 in full (4 pages)
25 May 2013Satisfaction of charge 5 in full (4 pages)
25 May 2013Satisfaction of charge 4 in full (4 pages)
25 May 2013Satisfaction of charge 2 in full (4 pages)
25 May 2013Satisfaction of charge 6 in full (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Application 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 2011Application 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 2011Application 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 2011Application 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 2011Application 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 2011Application 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 2011Application 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 2011Application 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 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Jonathan Mark Lewis on 6 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Jonathan Mark Lewis on 6 February 2010 (2 pages)
25 February 2010Director's details changed for Jonathan Mark Lewis on 6 February 2010 (2 pages)
25 February 2010Director's details changed for Danielle Lewis on 6 February 2010 (2 pages)
25 February 2010Director's details changed for Danielle Lewis on 6 February 2010 (2 pages)
25 February 2010Director's details changed for Danielle Lewis on 6 February 2010 (2 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Registered office changed on 29/05/2009 from caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page)
29 May 2009Registered office changed on 29/05/2009 from caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page)
2 March 2009Return made up to 06/02/09; full list of members (4 pages)
2 March 2009Return made up to 06/02/09; full list of members (4 pages)
24 February 2009Registered 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 2009Registered 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 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 06/02/08; full list of members (3 pages)
21 February 2008Return made up to 06/02/08; full list of members (3 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 March 2007Return made up to 06/02/07; full list of members (3 pages)
2 March 2007Return made up to 06/02/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
8 March 2005Return made up to 06/02/05; full list of members (7 pages)
2 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 February 2004Ad 06/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2004Ad 06/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)