Company NameGosal Properties Limited
Company StatusActive
Company NumberSC372791
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 3 months ago)
Previous NameLeewise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rajinder Kaur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(1 week after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Director NameMr Gurmel Singh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(1 week after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Secretary NameGurmel Singh
NationalityBritish
StatusCurrent
Appointed18 February 2010(1 week after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address4 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Director NameMr Mavinderjit Singh Gosal
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address42 Nithsdale Road
Glasgow
G41 2AN
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gurmel Singh
50.00%
Ordinary
50 at £1Rajinder Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth£3,171,340
Cash£538,712
Current Liabilities£311,391

Accounts

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

Returns

Latest Return14 December 2023 (5 months ago)
Next Return Due28 December 2024 (7 months, 2 weeks from now)

Filing History

30 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Notification of Rajinder Kaur as a person with significant control on 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 February 2019Registered office address changed from Radleigh House /1 Golf Road Clarkston Glasgow G76 7HU to 42 Nithsdale Road Glasgow G41 2AN on 18 February 2019 (1 page)
14 November 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
31 July 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
31 July 2014Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
12 June 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
12 June 2014Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Registered office address changed from 4 Barrachnie Drive Garrowhill Glasgow G69 6SN on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 4 Barrachnie Drive Garrowhill Glasgow G69 6SN on 27 February 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 October 2011Current accounting period shortened from 31 May 2011 to 31 May 2010 (1 page)
6 October 2011Current accounting period shortened from 31 May 2011 to 31 May 2010 (1 page)
14 July 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 104
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 104
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 104
(4 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
25 August 2010Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 25 August 2010 (2 pages)
15 July 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
15 July 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
23 March 2010Company name changed leewise LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
23 March 2010Company name changed leewise LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
2 March 2010Appointment of Rajinder Kaur as a director (3 pages)
2 March 2010Appointment of Gurmel Singh as a director (3 pages)
2 March 2010Appointment of Gurmel Singh as a secretary (3 pages)
2 March 2010Appointment of Rajinder Kaur as a director (3 pages)
2 March 2010Appointment of Gurmel Singh as a secretary (3 pages)
2 March 2010Appointment of Gurmel Singh as a director (3 pages)
25 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)