Company NameGravitate-Atwork Limited
Company StatusActive
Company NumberSC287870
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Previous NameYork Place (No 351) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMargery McBain
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 India Street
Edinburgh
EH5 6EZ
Scotland
Director NameMr Neil Ferguson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(11 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleHead Of Client Services
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMiss Laura Anne Wiegratz
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Client Services
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed25 July 2005(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameKaren Boyd
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(4 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 2006)
RoleCompany Director
Correspondence AddressFlat 7/4
39 Muirhouse Street
Glasgow
Lanarkshire
G41 1QD
Scotland
Director NameMr David George Inglis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cardrona Way
Cardrona
Peebles
EH45 9LD
Scotland
Director NameMs Jessica Ruth Igoe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(11 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 2017)
RoleHead Of Client Services
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Iain William Valentine
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2024)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitegravitatehr.co.uk
Email address[email protected]
Telephone0141 2256288
Telephone regionGlasgow

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Margery Mcbain
100.00%
Ordinary

Financials

Year2014
Net Worth£68,943
Cash£63,616
Current Liabilities£55,290

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

25 January 2006Delivered on: 31 January 2006
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.
Outstanding

Filing History

17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 December 2017Termination of appointment of Jessica Ruth Igoe as a director on 21 September 2017 (1 page)
18 December 2017Termination of appointment of Jessica Ruth Igoe as a director on 21 September 2017 (1 page)
3 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 February 2017Appointment of Mr Neil Ferguson as a director on 24 January 2017 (2 pages)
2 February 2017Appointment of Ms Jessica Ruth Igoe as a director on 24 January 2017 (2 pages)
2 February 2017Appointment of Ms Jessica Ruth Igoe as a director on 24 January 2017 (2 pages)
2 February 2017Appointment of Mr Neil Ferguson as a director on 24 January 2017 (2 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 January 2017Director's details changed for Margery Mcbain on 31 December 2016 (2 pages)
9 January 2017Director's details changed for Margery Mcbain on 31 December 2016 (2 pages)
6 October 2016Satisfaction of charge 1 in full (4 pages)
6 October 2016Satisfaction of charge 1 in full (4 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 20,000
(4 pages)
31 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 20,000
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,000
(4 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,000
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20,000
(4 pages)
15 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20,000
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Termination of appointment of David Inglis as a director (1 page)
13 January 2011Termination of appointment of David Inglis as a director (1 page)
28 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 28 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 25 July 2010 (1 page)
26 July 2010Director's details changed for David George Inglis on 25 July 2010 (2 pages)
26 July 2010Director's details changed for David George Inglis on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Margery Mcbain on 25 July 2010 (2 pages)
26 July 2010Secretary's details changed for Morton Fraser Secretaries Limited on 25 July 2010 (1 page)
26 July 2010Director's details changed for Margery Mcbain on 25 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (5 pages)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
18 June 2009Return made up to 25/07/08; full list of members; amend (5 pages)
18 June 2009Return made up to 25/07/08; full list of members; amend (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 August 2008Return made up to 25/07/08; full list of members (4 pages)
15 August 2008Return made up to 25/07/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
20 August 2007Return made up to 25/07/07; full list of members (2 pages)
20 August 2007Return made up to 25/07/07; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
11 August 2006Return made up to 25/07/06; full list of members (2 pages)
11 August 2006Return made up to 25/07/06; full list of members (2 pages)
24 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (2 pages)
24 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (2 pages)
31 January 2006Partic of mort/charge * (3 pages)
31 January 2006Partic of mort/charge * (3 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2006Ad 25/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2006Ad 25/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
23 September 2005Company name changed york place (no 351) LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed york place (no 351) LIMITED\certificate issued on 23/09/05 (2 pages)
25 July 2005Incorporation (15 pages)
25 July 2005Incorporation (15 pages)