Company NameGilda & Pearl Ltd
DirectorDiane Caroline Houston
Company StatusActive
Company NumberSC398006
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Previous NameDCH Wholesale Ltd

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMiss Diane Caroline Houston
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGilda & Pearl First Floor
26 Hanbury Street
London
E1 6QR

Location

Registered AddressC/O Blackadders Llp
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.03Diane Caroline Houston
29.95%
Ordinary
897 at £0.03William Currie
26.86%
Ordinary
98 at £0.03Jon Kamaluddin
2.94%
Ordinary
97 at £0.03Iain McDonald
2.91%
Ordinary
90 at £0.03Lucy Gannon
2.70%
Ordinary
471 at £0.03Terry Leahy
14.11%
Ordinary
-OTHER
10.30%
-
342 at £0.03Robert Willett
10.24%
Ordinary

Financials

Year2014
Net Worth£244,292
Cash£30,131
Current Liabilities£21,759

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

5 October 2022Delivered on: 10 October 2022
Persons entitled: William Christoper Currie and Sir Terence Patrick Leahy

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 5 July 2018
Persons entitled:
William Christopher Currie
Sir Terence Patrick Leahy

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 23 November 2016
Persons entitled: Bibby Factors International Limited

Classification: A registered charge
Outstanding

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
22 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 June 2023Memorandum and Articles of Association (4 pages)
27 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
10 October 2022Registration of charge SC3980060003, created on 5 October 2022 (54 pages)
21 April 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
10 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2022Statement of capital following an allotment of shares on 7 January 2022
  • GBP 17.64
(3 pages)
29 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
24 May 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
17 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
24 April 2020Confirmation statement made on 19 April 2020 with updates (5 pages)
24 April 2020Director's details changed for Miss Diane Caroline Houston on 24 April 2020 (2 pages)
6 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 12.502
(3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
18 June 2019Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS Scotland to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 (1 page)
13 May 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
9 May 2019Director's details changed for Miss Diane Caroline Houston on 9 May 2019 (2 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
5 July 2018Registration of charge SC3980060002, created on 29 June 2018 (63 pages)
13 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
8 June 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
6 June 2018Director's details changed for Miss Diane Caroline Houston on 6 June 2018 (2 pages)
30 May 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 9.998
(3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
15 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 9.206
(4 pages)
15 November 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 9.206
(4 pages)
15 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 July 2017Cessation of Diane Caroline Houston as a person with significant control on 26 May 2016 (1 page)
17 July 2017Notification of William Christopher Currie as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 July 2017Notification of William Christopher Currie as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Terence Patrick Leahy as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Cessation of Diane Caroline Houston as a person with significant control on 26 May 2016 (1 page)
17 July 2017Notification of Diane Caroline Houston as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Diane Caroline Houston as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Terence Patrick Leahy as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Satisfaction of charge SC3980060001 in full (1 page)
21 June 2017Satisfaction of charge SC3980060001 in full (1 page)
19 June 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 7.858
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 7.858
(3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2016Registration of charge SC3980060001, created on 17 November 2016 (15 pages)
23 November 2016Registration of charge SC3980060001, created on 17 November 2016 (15 pages)
4 October 2016Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 4 October 2016 (1 page)
18 August 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 6.558
(8 pages)
18 August 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 6.558
(8 pages)
26 July 2016Director's details changed for Miss Diane Caroline Houston on 18 April 2016 (2 pages)
26 July 2016Director's details changed for Miss Diane Caroline Houston on 18 April 2016 (2 pages)
26 July 2016Annual return made up to 19 April 2016 with a full list of shareholders (7 pages)
26 July 2016Annual return made up to 19 April 2016 with a full list of shareholders (7 pages)
29 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 6.558
(5 pages)
29 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 6.558
(5 pages)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 5.163
(4 pages)
1 June 2016Resolutions
  • RES13 ‐ The allotment of 373 ordinary shares of £0.001 each in the share capital of the company to catherine emma currie on 8 may 2015 is ratified pursuant to section 239 of the companies act 2006 06/01/2016
(1 page)
1 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 5.163
(4 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2016Resolutions
  • RES13 ‐ The allotment of 373 ordinary shares of £0.001 each in the share capital of the company to catherine emma currie on 8 may 2015 is ratified pursuant to section 239 of the companies act 2006 06/01/2016
(1 page)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 3.78
(4 pages)
13 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 3.78
(4 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100.167
(5 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100.167
(5 pages)
12 May 2015Director's details changed for Miss Diane Caroline Houston on 1 September 2014 (2 pages)
12 May 2015Director's details changed for Miss Diane Caroline Houston on 1 September 2014 (2 pages)
12 May 2015Director's details changed for Miss Diane Caroline Houston on 1 September 2014 (2 pages)
30 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2.62
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2.62
(4 pages)
23 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Register inspection address has been changed from C/O Ker and Co Accountants Ltd Park Lane House Pollokshaws Road Glasgow G41 2HA United Kingdom (1 page)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,818
(5 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,818
(5 pages)
13 May 2014Register inspection address has been changed from C/O Ker and Co Accountants Ltd Park Lane House Pollokshaws Road Glasgow G41 2HA United Kingdom (1 page)
30 April 2014Company name changed dch wholesale LTD\certificate issued on 30/04/14
  • CONNOT ‐
(3 pages)
30 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-24
(4 pages)
30 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-24
(4 pages)
30 April 2014Company name changed dch wholesale LTD\certificate issued on 30/04/14
  • CONNOT ‐
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,818
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 1,818
(4 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption waived in respect to allotment 18/11/2013
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
6 December 2013Sub-division of shares on 18 November 2013 (5 pages)
6 December 2013Resolutions
  • RES13 ‐ Sub-division approved 18/11/2013
(1 page)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption waived in respect to allotment 18/11/2013
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
6 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1.527
(4 pages)
6 December 2013Sub-division of shares on 18 November 2013 (5 pages)
6 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1.527
(4 pages)
6 December 2013Resolutions
  • RES13 ‐ Sub-division approved 18/11/2013
(1 page)
15 May 2013Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA G1 3TA United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 137 Ingram Street Flat 2/1 Glasgow G1 1DJ Scotland on 15 May 2013 (1 page)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from 137 Ingram Street Flat 2/1 Glasgow G1 1DJ Scotland on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA United Kingdom on 15 May 2013 (1 page)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 May 2013Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Suite 1/11 111 Union Street Glasgow G1 3TA G1 3TA United Kingdom on 15 May 2013 (1 page)
5 March 2013Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Centrum Building 38 Queen Street Glasgow G1 3DX United Kingdom on 5 March 2013 (1 page)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Registered office address changed from Dch Wholesale Ltd Centrum Building Queen Street Glasgow G1 3DX United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Miss Diane Caroline Houston on 1 June 2012 (2 pages)
7 June 2012Registered office address changed from Dch Wholesale Ltd Centrum Building Queen Street Glasgow G1 3DX United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Dch Wholesale Ltd Centrum Building Queen Street Glasgow G1 3DX United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Miss Diane Caroline Houston on 1 June 2012 (2 pages)
7 June 2012Director's details changed for Miss Diane Caroline Houston on 1 June 2012 (2 pages)
6 June 2012Registered office address changed from C/O Spotlight Dance Studio 63 Bath Street Glasgow G2 2DG Scotland on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O Spotlight Dance Studio 63 Bath Street Glasgow G2 2DG Scotland on 6 June 2012 (1 page)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Registered office address changed from C/O Spotlight Dance Studio 63 Bath Street Glasgow G2 2DG Scotland on 6 June 2012 (1 page)
1 December 2011Registered office address changed from Suite 9 First Floor Dixon House 5 Dixon Street Glasgow G1 4AL United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Suite 9 First Floor Dixon House 5 Dixon Street Glasgow G1 4AL United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Suite 9 First Floor Dixon House 5 Dixon Street Glasgow G1 4AL United Kingdom on 1 December 2011 (1 page)
19 April 2011Incorporation (22 pages)
19 April 2011Incorporation (22 pages)