Hamilton
South Lanarkshire
ML3 6DG
Scotland
Director Name | Mr Paul Gerard Gostelow |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(2 years, 12 months after company formation) |
Appointment Duration | 15 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 36 Cadzow Street Hamilton South Lanarkshire ML3 6DG Scotland |
Director Name | Mrs Gillian Catherine Baker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 36 Cadzow Street Hamilton South Lanarkshire ML3 6DG Scotland |
Director Name | Mrs Gillian Catherine Baker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Threestanes Road Strathaven Lanarkshire ML10 6EB Scotland |
Director Name | Mrs Lynne Collingham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Fraser Avenue Newton Mearns Glasgow Lanarkshire G77 6HW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | baker-gostelow-law.co.uk |
---|---|
Telephone | 01698 820700 |
Telephone region | Motherwell |
Registered Address | 36 Cadzow Street Hamilton South Lanarkshire ML3 6DG Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
1 at £1 | Gilian Catherine Baker 50.00% Ordinary |
---|---|
1 at £1 | Paul Gostelow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £6,102 |
Current Liabilities | £76,304 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 April 2020 | Notification of Gillian Catherine Baker as a person with significant control on 1 November 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Appointment of Mrs Gillian Catherine Baker as a director on 1 November 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 November 2018 | Cessation of Gillian Catherine Baker as a person with significant control on 30 September 2018 (1 page) |
23 April 2018 | Registered 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 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 November 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
17 November 2015 | Termination of appointment of Gillian Catherine Baker as a director on 4 April 2015 (1 page) |
17 November 2015 | Termination of appointment of Gillian Catherine Baker as a director on 4 April 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Director's details changed for Paul Gerard Gostelow on 3 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Paul Gerard Gostelow on 3 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Paul Gerard Gostelow on 3 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 May 2011 | Annual return made up to 3 April 2011 (14 pages) |
9 May 2011 | Annual return made up to 3 April 2011 (14 pages) |
9 May 2011 | Annual return made up to 3 April 2011 (14 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Annual return made up to 3 April 2010 (14 pages) |
23 June 2010 | Annual return made up to 3 April 2010 (14 pages) |
23 June 2010 | Annual return made up to 3 April 2010 (14 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Return made up to 03/04/09; full list of members (10 pages) |
5 August 2009 | Return made up to 03/04/09; full list of members (10 pages) |
2 April 2009 | Director appointed paul gerald gostelow (2 pages) |
2 April 2009 | Director appointed paul gerald gostelow (2 pages) |
31 March 2009 | Company name changed gillian baker & co. LTD.\certificate issued on 31/03/09 (2 pages) |
31 March 2009 | Company name changed gillian baker & co. LTD.\certificate issued on 31/03/09 (2 pages) |
16 December 2008 | Return made up to 03/04/08; full list of members (6 pages) |
16 December 2008 | Return made up to 03/04/08; full list of members (6 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 August 2007 | Return made up to 03/04/07; full list of members
|
14 August 2007 | Return made up to 03/04/07; full list of members
|
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (15 pages) |
3 April 2006 | Incorporation (15 pages) |