Company NameGabsie Ltd
Company StatusDissolved
Company NumberSC433166
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Ness
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Director NameMrs Karen Ness
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Karen Ness
50.00%
Preference
50 at £1Michael Ness
50.00%
Ordinary

Financials

Year2014
Net Worth£21,678
Cash£5,159
Current Liabilities£13,928

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved following liquidation (1 page)
10 June 2019Final account prior to dissolution in CVL (4 pages)
3 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
(1 page)
20 August 2018Registered office address changed from C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 20 August 2018 (2 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
7 June 2016Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Mcelhinney & Co Melville House 70 Drymen Road Bearsden G61 2RH to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 7 June 2016 (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Director's details changed for Mr Michael Ness on 30 September 2015 (2 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Director's details changed for Mr Michael Ness on 30 September 2015 (2 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
12 April 2013Appointment of Mrs Karen Ness as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
12 April 2013Appointment of Mrs Karen Ness as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
10 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
11 February 2013Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom on 11 February 2013 (1 page)
22 October 2012Registered office address changed from 13-15 the Wynd Cumbernauld Village Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 13-15 the Wynd Cumbernauld Village Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
26 September 2012Director's details changed for Mr Michael Mess on 25 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Michael Mess on 25 September 2012 (2 pages)
21 September 2012Incorporation (21 pages)
21 September 2012Incorporation (21 pages)