Company NameBaker Gostelow Law Ltd
DirectorsPaul Gerard Gostelow and Gillian Catherine Baker
Company StatusActive
Company NumberSC300087
CategoryPrivate Limited Company
Incorporation Date3 April 2006(17 years, 12 months ago)
Previous NameGillian Baker & Co. Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr Paul Gerard Gostelow
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 Cadzow Street
Hamilton
South Lanarkshire
ML3 6DG
Scotland
Director NameMr Paul Gerard Gostelow
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 years, 12 months after company formation)
Appointment Duration15 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 Cadzow Street
Hamilton
South Lanarkshire
ML3 6DG
Scotland
Director NameMrs Gillian Catherine Baker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 Cadzow Street
Hamilton
South Lanarkshire
ML3 6DG
Scotland
Director NameMrs Gillian Catherine Baker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Threestanes Road
Strathaven
Lanarkshire
ML10 6EB
Scotland
Director NameMrs Lynne Collingham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Fraser Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6HW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitebaker-gostelow-law.co.uk
Telephone01698 820700
Telephone regionMotherwell

Location

Registered Address36 Cadzow Street
Hamilton
South Lanarkshire
ML3 6DG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Gilian Catherine Baker
50.00%
Ordinary
1 at £1Paul Gostelow
50.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£6,102
Current Liabilities£76,304

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

30 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Notification of Gillian Catherine Baker as a person with significant control on 1 November 2019 (2 pages)
6 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Appointment of Mrs Gillian Catherine Baker as a director on 1 November 2019 (2 pages)
16 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 November 2018Cessation of Gillian Catherine Baker as a person with significant control on 30 September 2018 (1 page)
23 April 2018Registered office address changed from Unit 16 Clydeview Shopping Centre Blantyre Lanarkshire G72 0QD to 36 Cadzow Street Hamilton South Lanarkshire ML3 6DG on 23 April 2018 (1 page)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 100
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 100
(3 pages)
17 November 2015Termination of appointment of Gillian Catherine Baker as a director on 4 April 2015 (1 page)
17 November 2015Termination of appointment of Gillian Catherine Baker as a director on 4 April 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2
(3 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 May 2012Director's details changed for Paul Gerard Gostelow on 3 April 2012 (2 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Paul Gerard Gostelow on 3 April 2012 (2 pages)
15 May 2012Director's details changed for Paul Gerard Gostelow on 3 April 2012 (2 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 May 2011Annual return made up to 3 April 2011 (14 pages)
9 May 2011Annual return made up to 3 April 2011 (14 pages)
9 May 2011Annual return made up to 3 April 2011 (14 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
23 June 2010Annual return made up to 3 April 2010 (14 pages)
23 June 2010Annual return made up to 3 April 2010 (14 pages)
23 June 2010Annual return made up to 3 April 2010 (14 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 August 2009Return made up to 03/04/09; full list of members (10 pages)
5 August 2009Return made up to 03/04/09; full list of members (10 pages)
2 April 2009Director appointed paul gerald gostelow (2 pages)
2 April 2009Director appointed paul gerald gostelow (2 pages)
31 March 2009Company name changed gillian baker & co. LTD.\certificate issued on 31/03/09 (2 pages)
31 March 2009Company name changed gillian baker & co. LTD.\certificate issued on 31/03/09 (2 pages)
16 December 2008Return made up to 03/04/08; full list of members (6 pages)
16 December 2008Return made up to 03/04/08; full list of members (6 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 August 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (15 pages)
3 April 2006Incorporation (15 pages)