Glasgow
G2 2BA
Scotland
Director Name | Mr Stephen James Hay |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 97/99 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Mr Sanjeev Bali |
---|---|
Status | Current |
Appointed | 12 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 97/99 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Colin Ferguson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97/99 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mrs Lindsay Hare |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97/99 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr David McKee |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Melville Street Edinburgh EH3 7HA Scotland |
Director Name | Mr David Brannigan Beveridge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 97 & 99 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Paul George Kavanagh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 November 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 97/99 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | Standard Buildings 4th Floor, 94 Hope Street Glasgow G2 6PH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland |
Website | gildeas.net |
---|---|
Telephone | 0141 3316071 |
Telephone region | Glasgow |
Registered Address | 97/99 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
11 at £0.01 | Paul George Kavanagh 9.02% Ordinary C |
---|---|
11 at £0.01 | Stephen James Hay 9.02% Ordinary B |
100 at £0.01 | Sanjeev Bali 81.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £71,684 |
Cash | £78,429 |
Current Liabilities | £781,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
7 July 2010 | Delivered 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 |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
28 September 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
27 September 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
5 January 2022 | Appointment of Mr David Mckee as a director on 5 January 2022 (2 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
14 May 2019 | Resolutions
|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with updates (6 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Stephen James Hay on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Stephen James Hay on 11 January 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Purchase of own shares. (3 pages) |
22 November 2016 | Purchase of own shares. (3 pages) |
22 November 2016 | Cancellation of shares. Statement of capital on 7 November 2016
|
22 November 2016 | Cancellation of shares. Statement of capital on 7 November 2016
|
22 November 2016 | Resolutions
|
8 November 2016 | Appointment of Mr Colin Ferguson as a director on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Colin Ferguson as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Lindsay Hare as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Lindsay Hare as a director on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Paul George Kavanagh as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Paul George Kavanagh as a director on 7 November 2016 (1 page) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 May 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 May 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 15 May 2014 (2 pages) |
15 May 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 15 May 2014 (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
26 June 2013 | Cancellation of shares. Statement of capital on 26 June 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Cancellation of shares. Statement of capital on 26 June 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
26 June 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
26 June 2013 | Resolutions
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
17 April 2012 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Secretary's details changed for Shelf Secretary Limited on 12 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Secretary's details changed for Shelf Secretary Limited on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Sanjeev Bali on 12 December 2011 (2 pages) |
12 December 2011 | Appointment of Mr Sanjeev Bali as a secretary (1 page) |
12 December 2011 | Registered office address changed from 97 & 99 West Regent Street Glasgow G2 2BA on 12 December 2011 (1 page) |
12 December 2011 | Appointment of Mr Sanjeev Bali as a secretary (1 page) |
12 December 2011 | Registered office address changed from 97 & 99 West Regent Street Glasgow G2 2BA on 12 December 2011 (1 page) |
12 December 2011 | Director's details changed for Sanjeev Bali on 12 December 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
13 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
13 May 2011 | Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages) |
13 May 2011 | Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 March 2010 | Appointment of Sanjeev Bali as a director (4 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
4 March 2010 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
4 March 2010 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 March 2010 (3 pages) |
4 March 2010 | Appointment of Paul George Kavanagh as a director (4 pages) |
4 March 2010 | Appointment of Stephen James Hay as a director (4 pages) |
4 March 2010 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 March 2010 (3 pages) |
4 March 2010 | Termination of appointment of David Beveridge as a director (3 pages) |
4 March 2010 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
4 March 2010 | Termination of appointment of David Beveridge as a director (3 pages) |
4 March 2010 | Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 4 March 2010 (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Appointment of Sanjeev Bali as a director (4 pages) |
4 March 2010 | Appointment of Paul George Kavanagh as a director (4 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Appointment of Stephen James Hay as a director (4 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Company name changed exchangelaw (454) LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Company name changed exchangelaw (454) LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Resolutions
|
10 November 2009 | Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Mr David Brannigan Beveridge on 2 November 2009 (3 pages) |
23 September 2009 | Incorporation (26 pages) |
23 September 2009 | Incorporation (26 pages) |