Company NameGam Stuart Limited
DirectorsGordon Alexander McLeod Stuart and Arvinder Singh Bilon
Company StatusActive
Company NumberSC346785
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Gordon Alexander McLeod Stuart
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Graham Street
Edinburgh
Lothian
EH6 5QN
Scotland
Director NameMr Arvinder Singh Bilon
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(8 months, 2 weeks after company formation)
Appointment Duration15 years
RolePharmacy
Country of ResidenceScotland
Correspondence Address19a Graham Street
Edinburgh
Lothian
EH6 5QN
Scotland
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone0131 5542196
Telephone regionEdinburgh

Location

Registered Address19a Graham Street
Edinburgh
Lothian
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Arvider Bilon
50.00%
Ordinary
1 at £1Gordon Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth-£182,877
Cash£209,545
Current Liabilities£504,744

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return8 August 2023 (9 months, 1 week ago)
Next Return Due22 August 2024 (3 months, 1 week from now)

Charges

18 October 2017Delivered on: 21 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 craiglockhart road north, edinburgh, MID109459.
Outstanding
15 July 2016Delivered on: 21 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6A montagu terrace, edinburgh.
Outstanding
15 July 2016Delivered on: 21 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 37 south trinity road, edinburgh.
Outstanding
8 June 2016Delivered on: 14 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 great junction street, edinburgh.
Outstanding
20 January 2016Delivered on: 22 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 craiglockhart road, north, edinburgh. MID165691.
Outstanding
2 July 2014Delivered on: 11 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 49 great junction street MID140510.
Outstanding
25 June 2014Delivered on: 5 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 May 2012Delivered on: 11 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 great junction street edinburgh.
Outstanding
8 September 2021Delivered on: 18 September 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 231 st clair street, kirkcaldy being the subjects registered in the land register of scotland under title number FFE100653;.
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 19A graham street, edinburgh, MID120632.
Outstanding
26 July 2018Delivered on: 8 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 montagu terrace, edinburgh, EH3 5QX. Title number MID201307.
Outstanding
18 October 2017Delivered on: 21 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as 233 st clair street, kirkcaldy, FFE34598.
Outstanding
16 December 2008Delivered on: 23 December 2008
Satisfied on: 25 July 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

27 November 2023Satisfaction of charge SC3467850005 in full (4 pages)
8 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 August 2023Group of companies' accounts made up to 30 November 2022 (32 pages)
28 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 30 November 2021 (25 pages)
29 November 2021Registered office address changed from 9 Newhaven Road Edinburgh EH6 5QA to 19a Graham Street Edinburgh Lothian EH6 5QN on 29 November 2021 (2 pages)
18 September 2021Registration of charge SC3467850013, created on 8 September 2021 (9 pages)
15 September 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
3 August 2021Full accounts made up to 30 November 2020 (24 pages)
4 February 2021Sub-division of shares on 1 February 2021 (6 pages)
4 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 100.1
(3 pages)
3 December 2020Amended group of companies' accounts made up to 30 November 2019 (29 pages)
5 November 2020Full accounts made up to 30 November 2019 (23 pages)
29 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 5a Newhaven Road Edinburgh EH6 5QA to 9 Newhaven Road Edinburgh EH6 5QA on 9 March 2020 (2 pages)
16 September 2019Satisfaction of charge SC3467850008 in full (1 page)
27 August 2019Confirmation statement made on 8 August 2019 with updates (3 pages)
22 August 2019Unaudited abridged accounts made up to 30 November 2018 (11 pages)
7 August 2019Registration of charge SC3467850012, created on 1 August 2019 (7 pages)
29 August 2018Satisfaction of charge 2 in full (4 pages)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (11 pages)
20 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 August 2018Registration of charge SC3467850011, created on 26 July 2018 (7 pages)
6 June 2018Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ to 5a Newhaven Road Edinburgh EH6 5QA on 6 June 2018 (2 pages)
9 April 2018Director's details changed for Mr Gordon Alexander Mcleod Stuart on 28 March 2018 (2 pages)
8 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 100
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 100
(3 pages)
21 October 2017Registration of charge SC3467850009, created on 18 October 2017 (7 pages)
21 October 2017Registration of charge SC3467850010, created on 18 October 2017 (7 pages)
21 October 2017Registration of charge SC3467850009, created on 18 October 2017 (7 pages)
21 October 2017Registration of charge SC3467850010, created on 18 October 2017 (7 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
12 May 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
21 March 2017Satisfaction of charge SC3467850004 in full (1 page)
21 March 2017Satisfaction of charge SC3467850004 in full (1 page)
16 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
1 August 2016Director's details changed for Arvinder Singh Bilon on 28 July 2016 (2 pages)
1 August 2016Director's details changed for Arvinder Singh Bilon on 28 July 2016 (2 pages)
21 July 2016Registration of charge SC3467850008, created on 15 July 2016 (9 pages)
21 July 2016Registration of charge SC3467850007, created on 15 July 2016 (9 pages)
21 July 2016Registration of charge SC3467850008, created on 15 July 2016 (9 pages)
21 July 2016Registration of charge SC3467850007, created on 15 July 2016 (9 pages)
14 June 2016Registration of charge SC3467850006, created on 8 June 2016 (7 pages)
14 June 2016Registration of charge SC3467850006, created on 8 June 2016 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
17 March 2016Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 17 March 2016 (2 pages)
22 January 2016Registration of charge SC3467850005, created on 20 January 2016 (7 pages)
22 January 2016Registration of charge SC3467850005, created on 20 January 2016 (7 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
6 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
25 July 2014Satisfaction of charge 1 in full (1 page)
25 July 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Registration of charge SC3467850004, created on 2 July 2014 (8 pages)
11 July 2014Registration of charge SC3467850004, created on 2 July 2014 (8 pages)
11 July 2014Registration of charge SC3467850004, created on 2 July 2014 (8 pages)
5 July 2014Registration of charge SC3467850003, created on 25 June 2014 (18 pages)
5 July 2014Registration of charge SC3467850003, created on 25 June 2014 (18 pages)
16 May 2014Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 16 May 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 February 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 17 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 31 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Gordon Alexander Mcleod Stuart on 31 January 2014 (2 pages)
27 August 2013Director's details changed for Mr Gordon Alexander Mcleod Stuart on 9 August 2012 (2 pages)
27 August 2013Director's details changed for Arvinder Singh Bilon on 9 August 2012 (2 pages)
27 August 2013Director's details changed for Arvinder Singh Bilon on 9 August 2012 (2 pages)
27 August 2013Director's details changed for Arvinder Singh Bilon on 9 August 2012 (2 pages)
27 August 2013Director's details changed for Mr Gordon Alexander Mcleod Stuart on 9 August 2012 (2 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Director's details changed for Mr Gordon Alexander Mcleod Stuart on 9 August 2012 (2 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 October 2012Registered office address changed from 3F2 95 East Claremont Street Edinburgh City of Edinburgh EH7 4JA Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 3F2 95 East Claremont Street Edinburgh City of Edinburgh EH7 4JA Scotland on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 3F2 95 East Claremont Street Edinburgh City of Edinburgh EH7 4JA Scotland on 4 October 2012 (1 page)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
7 June 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
23 February 2011Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2010Statement of capital following an allotment of shares on 22 April 2009
  • GBP 100
(2 pages)
30 September 2010Statement of capital following an allotment of shares on 22 April 2009
  • GBP 100
(2 pages)
30 September 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
30 September 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
8 June 2009Ad 22/04/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
8 June 2009Ad 22/04/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
8 June 2009Director appointed arvinder singh bilon (2 pages)
8 June 2009Director appointed arvinder singh bilon (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2008Director appointed gordon alexander mcleod stuart (2 pages)
18 August 2008Director appointed gordon alexander mcleod stuart (2 pages)
12 August 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
12 August 2008Appointment terminated director abergan reed LTD (1 page)
12 August 2008Appointment terminated director abergan reed LTD (1 page)
12 August 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
8 August 2008Incorporation (14 pages)
8 August 2008Incorporation (14 pages)