Glasgow
Lanarkshire
G1 1JQ
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Stuart William Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
Director Name | Mr Stephen Mooney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|
Registered Address | 8 John Street Glasgow Lanarkshire G1 1JQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Trustees Of Cabaye Discretionary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 August 2019 | Appointment of Mr Stuart William Wilson as a director on 31 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Stephen Mooney as a director on 31 July 2019 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page) |
30 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
8 May 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
7 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 August 2013 | Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW on 21 August 2013 (2 pages) |
19 December 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
19 December 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
19 December 2012 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
19 December 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
19 December 2012 | Appointment of Mr Stuart William Wilson as a director (3 pages) |
19 December 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
19 December 2012 | Appointment of Mr Stuart William Wilson as a director (3 pages) |
19 December 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 December 2012 (2 pages) |
26 November 2012 | Incorporation (39 pages) |
26 November 2012 | Incorporation (39 pages) |