Company NameGardezi Limited
DirectorOrla Antoinette Park Brown
Company StatusActive
Company NumberSC271810
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous NameBrookwell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Orla Antoinette Park Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2004(1 week after company formation)
Appointment Duration19 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressShawhill House Galston Road
Hurlford
East Ayrshire
KA1 5HZ
Scotland
Secretary NameJacinta O'Flaherty
NationalityIrish
StatusCurrent
Appointed03 July 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address15 Brookville
North Road Finglas
Dublin
11
Irish
Director NameAltumesh Reza Gardezj
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2006)
RoleArea Manager
Correspondence AddressFlat G/R 17 Dorchester Avenue
Kelvindale
Glasgow
G12 0EG
Scotland
Secretary NameOrla Antoinette Park Brown
NationalityIrish
StatusResigned
Appointed17 August 2004(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2006)
RoleAdministrator
Correspondence Address6 Aspen Place
Strathaven
Lanarkshire
ML10 6PY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.gardezi.co.uk

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Orla Park Brown
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

4 February 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
15 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 September 2010Director's details changed for Orla Antoinette Park Brown on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Orla Antoinette Park Brown on 10 August 2010 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Director's change of particulars / orla park brown / 16/09/2009 (1 page)
22 September 2009Return made up to 10/08/09; full list of members (7 pages)
22 September 2009Director's change of particulars / orla park brown / 16/09/2009 (1 page)
22 September 2009Return made up to 10/08/09; full list of members (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Return made up to 10/08/07; no change of members (6 pages)
24 September 2007Return made up to 10/08/07; no change of members (6 pages)
4 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New secretary appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 May 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 October 2005Return made up to 10/08/05; full list of members (2 pages)
11 October 2005Return made up to 10/08/05; full list of members (2 pages)
22 October 2004Company name changed brookwell LIMITED\certificate issued on 22/10/04 (2 pages)
22 October 2004Company name changed brookwell LIMITED\certificate issued on 22/10/04 (2 pages)
30 September 2004New secretary appointed;new director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 August 2004Incorporation (16 pages)
10 August 2004Incorporation (16 pages)