Company NameGildeas Limited
Company StatusActive
Company NumberSC365972
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Previous NameExchangelaw (454) Limited

Business Activity

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

Directors

Director NameMr Sanjeev Bali
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(5 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address97/99 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Stephen James Hay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(5 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address97/99 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMr Sanjeev Bali
StatusCurrent
Appointed12 December 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address97/99 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Colin Ferguson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97/99 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMrs Lindsay Hare
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97/99 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr David McKee
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Melville Street
Edinburgh
EH3 7HA
Scotland
Director NameMr David Brannigan Beveridge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address97 & 99 West Regent Street
Glasgow
G2 2BA
Scotland
Director NamePaul George Kavanagh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 November 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address97/99 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence AddressStandard Buildings
4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland

Contact

Websitegildeas.net
Telephone0141 3316071
Telephone regionGlasgow

Location

Registered Address97/99 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

11 at £0.01Paul George Kavanagh
9.02%
Ordinary C
11 at £0.01Stephen James Hay
9.02%
Ordinary B
100 at £0.01Sanjeev Bali
81.97%
Ordinary A

Financials

Year2014
Net Worth£71,684
Cash£78,429
Current Liabilities£781,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

7 July 2010Delivered on: 15 July 2010
Persons entitled: Lloyds Tsb Scotland PLC

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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
28 September 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
27 September 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
5 January 2022Appointment of Mr David Mckee as a director on 5 January 2022 (2 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
27 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
14 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
25 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (6 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (6 pages)
11 January 2017Director's details changed for Stephen James Hay on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Stephen James Hay on 11 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Cancellation of shares. Statement of capital on 7 November 2016
  • GBP 1.11
(6 pages)
22 November 2016Cancellation of shares. Statement of capital on 7 November 2016
  • GBP 1.11
(6 pages)
22 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
8 November 2016Appointment of Mr Colin Ferguson as a director on 7 November 2016 (2 pages)
8 November 2016Appointment of Mr Colin Ferguson as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mrs Lindsay Hare as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mrs Lindsay Hare as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Paul George Kavanagh as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Paul George Kavanagh as a director on 7 November 2016 (1 page)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1.22
(5 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1.22
(5 pages)
27 May 2015Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 97/99 West Regent Street Glasgow G2 2BA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 97/99 West Regent Street Glasgow G2 2BA on 27 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1.22
(7 pages)
2 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1.22
(7 pages)
15 May 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 15 May 2014 (2 pages)
15 May 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 15 May 2014 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1.22
(5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1.22
(5 pages)
26 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1.22
(4 pages)
26 June 2013Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 1.00
(4 pages)
26 June 2013Resolutions
  • RES13 ‐ Shares sub-divided 21/06/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Sub-division of shares on 21 June 2013 (5 pages)
26 June 2013Resolutions
  • RES13 ‐ Grant of loans approved 21/06/2013
(1 page)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2013Purchase of own shares. (3 pages)
26 June 2013Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 1.00
(4 pages)
26 June 2013Resolutions
  • RES13 ‐ Shares sub-divided 21/06/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1.22
(4 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2013Resolutions
  • RES13 ‐ Grant of loans approved 21/06/2013
(1 page)
26 June 2013Sub-division of shares on 21 June 2013 (5 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
17 April 2012Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
17 April 2012Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
13 December 2011Secretary's details changed for Shelf Secretary Limited on 12 December 2011 (2 pages)
13 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
13 December 2011Secretary's details changed for Shelf Secretary Limited on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Sanjeev Bali on 12 December 2011 (2 pages)
12 December 2011Appointment of Mr Sanjeev Bali as a secretary (1 page)
12 December 2011Registered office address changed from 97 & 99 West Regent Street Glasgow G2 2BA on 12 December 2011 (1 page)
12 December 2011Appointment of Mr Sanjeev Bali as a secretary (1 page)
12 December 2011Registered office address changed from 97 & 99 West Regent Street Glasgow G2 2BA on 12 December 2011 (1 page)
12 December 2011Director's details changed for Sanjeev Bali on 12 December 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
13 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
13 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
13 May 2011Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages)
13 May 2011Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (15 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (15 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 March 2010Appointment of Sanjeev Bali as a director (4 pages)
4 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 3.00
(4 pages)
4 March 2010Termination of appointment of Shelf Director Limited as a director (2 pages)
4 March 2010Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 March 2010 (3 pages)
4 March 2010Appointment of Paul George Kavanagh as a director (4 pages)
4 March 2010Appointment of Stephen James Hay as a director (4 pages)
4 March 2010Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 March 2010 (3 pages)
4 March 2010Termination of appointment of David Beveridge as a director (3 pages)
4 March 2010Termination of appointment of Shelf Director Limited as a director (2 pages)
4 March 2010Termination of appointment of David Beveridge as a director (3 pages)
4 March 2010Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 March 2010 (3 pages)
4 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 3.00
(4 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2010Appointment of Sanjeev Bali as a director (4 pages)
4 March 2010Appointment of Paul George Kavanagh as a director (4 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2010Appointment of Stephen James Hay as a director (4 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
21 December 2009Company name changed exchangelaw (454) LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
21 December 2009Company name changed exchangelaw (454) LIMITED\certificate issued on 21/12/09
  • CONNOT ‐
(3 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
10 November 2009Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages)
23 September 2009Incorporation (26 pages)
23 September 2009Incorporation (26 pages)