Company NameGabriel Investments Limited
Company StatusActive
Company NumberSC409819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Gillian Anne Macaulay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hatrack 144 St Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMrs Lynne Ross
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hatrack 144 St Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMr Richard Baron Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hatrack 144 St Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMr Leslie David Gaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hatrack 144 St Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMr Nicholas Christopher Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Richmond Street
Glasgow
G1 1XP
Scotland
Director NameMr Richard Guy Thomas Stenhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hatrack 144 St Vincent Street
Glasgow
G2 5LQ
Scotland
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor 50 Richmond Street
Glasgow
G1 1XP
Scotland

Contact

Websitegabriel-is.com
Telephone0141 3038333
Telephone regionGlasgow

Location

Registered AddressThe Hatrack
144 St Vincent Street
Glasgow
G2 5LQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,448
Cash£2,648
Current Liabilities£31,676

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (5 months, 4 weeks from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 January 2023Termination of appointment of Nicholas Christopher Kuenssberg as a director on 7 December 2022 (1 page)
3 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 January 2022Registered office address changed from 144 the Hatrack 144 st Vincent Street Glasgow G2 5LQ Scotland to The Hatrack 144 st Vincent Street Glasgow G2 5LQ on 18 January 2022 (1 page)
18 January 2022Registered office address changed from 50 Richmond Street Glasgow G1 1XP to 144 the Hatrack 144 st Vincent Street Glasgow G2 5LQ on 18 January 2022 (1 page)
10 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
16 May 2021Notification of a person with significant control statement (2 pages)
16 May 2021Appointment of Mr Leslie David Gaw as a director on 14 May 2021 (2 pages)
16 May 2021Appointment of Mr Nicholas Christopher Dwelly Kuenssberg as a director on 14 May 2021 (2 pages)
16 May 2021Appointment of Mr Richard Baron Cooper as a director on 14 May 2021 (2 pages)
16 May 2021Appointment of Mr Richard Guy Thomas Stenhouse as a director on 14 May 2021 (2 pages)
16 May 2021Director's details changed for Mr Nicholas Christopher Dwelly Kuenssberg on 14 May 2021 (2 pages)
16 May 2021Cessation of Strathclyde University Incubator Limited as a person with significant control on 14 May 2021 (1 page)
6 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
18 September 2019Appointment of Mrs Lynne Ross as a director on 17 September 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 May 2018Termination of appointment of John Crawford Anderson as a director on 16 May 2018 (1 page)
30 October 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with updates (3 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 April 2017Registered office address changed from 302 st Vincent Street Glasgow United Kingdom G2 5RZ to 50 Richmond Street Glasgow G1 1XP on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 302 st Vincent Street Glasgow United Kingdom G2 5RZ to 50 Richmond Street Glasgow G1 1XP on 19 April 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
27 October 2015Annual return made up to 21 October 2015 no member list (3 pages)
27 October 2015Annual return made up to 21 October 2015 no member list (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2014Annual return made up to 21 October 2014 no member list (3 pages)
28 October 2014Annual return made up to 21 October 2014 no member list (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2013Annual return made up to 21 October 2013 no member list (3 pages)
24 October 2013Annual return made up to 21 October 2013 no member list (3 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 November 2012Annual return made up to 21 October 2012 no member list (3 pages)
30 November 2012Annual return made up to 21 October 2012 no member list (3 pages)
20 January 2012Appointment of John Crawford Anderson as a director (3 pages)
20 January 2012Appointment of John Crawford Anderson as a director (3 pages)
5 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
5 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)