Company NameGABB Holdings (Scotland) Limited
DirectorsWilliam Bow and David Cameron Coghlan
Company StatusActive
Company NumberSC433127
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Bow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr David Cameron Coghlan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered Address169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1David Cameron Coghlan
25.00%
Ordinary
1.5k at £1Ellen Margaret Coghlan
25.00%
Ordinary
1.5k at £1Margaret Bow
25.00%
Ordinary
1.5k at £1William Bow
25.00%
Ordinary

Financials

Year2014
Net Worth£6,000
Cash£213,716
Current Liabilities£213,716

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 30 September 2022 (6 pages)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 September 2021 (6 pages)
24 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
16 September 2021Director's details changed for Mr William Bow on 15 September 2021 (2 pages)
16 March 2021Micro company accounts made up to 30 September 2020 (6 pages)
24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
23 September 2020Director's details changed for Mr David Cameron Coghlan on 14 September 2020 (2 pages)
23 September 2020Director's details changed for Mr William Bow on 14 September 2020 (2 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 October 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (6 pages)
20 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 July 2018Change of share class name or designation (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 6,000
(4 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 6,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6,000
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6,000
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Registered office address changed from 48 St Vincent Street Glasgow G2 5TS United Kingdom on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 48 St Vincent Street Glasgow G2 5TS United Kingdom on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 48 St Vincent Street Glasgow G2 5TS United Kingdom on 6 May 2014 (2 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6,000
(4 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6,000
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 6,000
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 6,000
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 6,000
(3 pages)
21 September 2012Incorporation (22 pages)
21 September 2012Incorporation (22 pages)