Minerva Way
Glasgow
G3 8AU
Scotland
Director Name | Mr Thomas Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Director Name | Mr James Murphy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11/12 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mr Charles Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11/12 Newton Terrace Glasgow G3 7PJ Scotland |
Website | www.gerberlandagee.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
2.1k at £1 | Charles Martin 42.84% Ordinary |
---|---|
2.1k at £1 | Thomas Hughes 42.84% Ordinary |
716 at £1 | Henry Clark Seddon 14.32% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Thomas Hughes Classification: A registered charge Outstanding |
---|---|
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Henry Clark Seddon Classification: A registered charge Outstanding |
14 March 2016 | Delivered on: 16 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
1 February 2022 | Cancellation of shares. Statement of capital on 3 December 2021
|
26 January 2022 | Purchase of own shares.
|
25 January 2022 | Cessation of Charles Martin as a person with significant control on 3 December 2021 (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 May 2021 | Director's details changed for Mr Thomas Hughes on 1 May 2021 (2 pages) |
14 May 2021 | Change of details for Mr Thomas Hughes as a person with significant control on 1 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mr Thomas Hughes on 1 May 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
14 May 2021 | Change of details for Mr Charles Martin as a person with significant control on 1 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Henry Clark Seddon on 1 May 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 April 2018 | Resolutions
|
6 April 2018 | Satisfaction of charge SC4479900001 in full (1 page) |
5 April 2018 | Resolutions
|
5 April 2018 | Company name changed gerber landa & gee LIMITED\certificate issued on 05/04/18
|
20 December 2017 | Registration of charge SC4479900002, created on 15 December 2017 (10 pages) |
20 December 2017 | Registration of charge SC4479900003, created on 15 December 2017 (10 pages) |
20 December 2017 | Registration of charge SC4479900003, created on 15 December 2017 (10 pages) |
20 December 2017 | Registration of charge SC4479900002, created on 15 December 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 October 2017 | Termination of appointment of Charles Martin as a director on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Charles Martin as a director on 1 October 2017 (1 page) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 March 2016 | Registration of charge SC4479900001, created on 14 March 2016 (17 pages) |
16 March 2016 | Registration of charge SC4479900001, created on 14 March 2016 (17 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 March 2015 | Termination of appointment of James Murphy as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of James Murphy as a director on 20 March 2015 (2 pages) |
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 May 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
2 May 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
4 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
6 November 2013 | Company name changed glg gerber landa LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
6 November 2013 | Company name changed glg gerber landa LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages) |
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (3 pages) |
9 October 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
9 October 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
18 April 2013 | Incorporation (51 pages) |
18 April 2013 | Incorporation (51 pages) |