Company NameGearing For Growth Limited
DirectorKirsty Bathgate
Company StatusActive
Company NumberSC372678
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Kirsty Bathgate
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed09 February 2010(same day as company formation)
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Contact

Websitewww.gearingforgrowth.com
Telephone07 425629816
Telephone regionMobile

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kirsty Bathgate
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,988
Cash£3,553
Current Liabilities£13,964

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

9 June 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
17 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
16 December 2022Director's details changed for Ms Kirsty Bathgate on 5 December 2022 (2 pages)
16 December 2022Change of details for Ms Kirsty Bathgate as a person with significant control on 5 December 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
15 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 March 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
15 March 2021Director's details changed for Kirsty Bathgate on 9 February 2021 (2 pages)
11 February 2020Change of details for Kirsty Bathgate as a person with significant control on 7 February 2020 (2 pages)
11 February 2020Director's details changed for Kirsty Bathgate on 7 February 2020 (2 pages)
11 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
20 January 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
20 January 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Kirsty Bathgate on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Kirsty Bathgate on 19 February 2013 (2 pages)
15 February 2013Registered office address changed from 9/4 Ettrick Road Edinburgh EH10 5BJ on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 9/4 Ettrick Road Edinburgh EH10 5BJ on 15 February 2013 (1 page)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 July 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
20 July 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 April 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 April 2010 (2 pages)
26 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
8 March 2010Termination of appointment of Simon Brown as a director (2 pages)
8 March 2010Appointment of Kirsty Bathgate as a director (3 pages)
8 March 2010Termination of appointment of James Blair as a director (2 pages)
8 March 2010Termination of appointment of James Blair as a director (2 pages)
8 March 2010Appointment of Kirsty Bathgate as a director (3 pages)
8 March 2010Termination of appointment of Simon Brown as a director (2 pages)
9 February 2010Incorporation (40 pages)
9 February 2010Incorporation (40 pages)