Company NameGravitas (Scotland) Limited
DirectorsWilliam John Sherwood and Elizabeth Sherwood
Company StatusActive
Company NumberSC415404
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Previous NameGravitas Security Limited

Business Activity

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

Directors

Director NameMr William John Sherwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMrs Elizabeth Sherwood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr Craig McKechnie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2 1 Burnbrae Gardens
Duntocher
Clydebank
G81 6DT
Scotland
Director NameMr Ronald Christopher Simpson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/R 37 Crammond Terrace
Glasgow
G32 0PE
Scotland
Secretary NameMr William John Sherwood
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Cochno Brae
Clydebank
Glasgow
G81 6BP
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4 at £1William John Sherwood
80.00%
Ordinary
1 at £1Ronald Christopher Simpson
20.00%
Ordinary

Financials

Year2014
Net Worth£71
Cash£17,396
Current Liabilities£23,303

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
(3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 March 2018Director's details changed for Mr William John Sherwood on 30 March 2018 (2 pages)
22 March 2018Change of details for Mr William John Sherwood as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 200
(3 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Termination of appointment of Ronald Christopher Simpson as a director on 6 April 2016 (1 page)
25 April 2016Termination of appointment of Ronald Christopher Simpson as a director on 6 April 2016 (1 page)
25 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
25 April 2016Termination of appointment of William John Sherwood as a secretary on 6 April 2016 (1 page)
25 April 2016Termination of appointment of William John Sherwood as a secretary on 6 April 2016 (1 page)
25 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(5 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(5 pages)
5 January 2016Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 5 January 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(5 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(5 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
23 September 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 March 2012Termination of appointment of Craig Mckechnie as a director (1 page)
28 March 2012Termination of appointment of Craig Mckechnie as a director (1 page)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)