Company NameGAGO Limited
DirectorsAngela Jane Fraser and Gregor Scott Fortune Fraser
Company StatusActive
Company NumberSC458995
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAngela Jane Fraser
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(3 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Gregor Scott Fortune Fraser
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(3 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland

Location

Registered Address6th Floor Gordon Chamabers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Gregor Scott Fortune Fraser
80.00%
Ordinary A
20 at £1Angela Jane Fraser
20.00%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 September 2016Director's details changed for Gregor Scott Fortune Fraser on 5 April 2016 (2 pages)
21 September 2016Director's details changed for Angela Jane Fraser on 5 April 2016 (2 pages)
21 September 2016Director's details changed for Angela Jane Fraser on 5 April 2016 (2 pages)
21 September 2016Director's details changed for Gregor Scott Fortune Fraser on 5 April 2016 (2 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
21 September 2015Director's details changed for Gregor Scott Fortune Fraser on 10 September 2015 (2 pages)
21 September 2015Director's details changed for Angela Jane Fraser on 10 September 2015 (2 pages)
21 September 2015Director's details changed for Angela Jane Fraser on 10 September 2015 (2 pages)
21 September 2015Director's details changed for Gregor Scott Fortune Fraser on 10 September 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 6th Floor Gordon Chamabers 90 Mitchell Street Glasgow G1 3NQ on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 6th Floor Gordon Chamabers 90 Mitchell Street Glasgow G1 3NQ on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 6th Floor Gordon Chamabers 90 Mitchell Street Glasgow G1 3NQ on 5 June 2015 (2 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
22 October 2013Particulars of variation of rights attached to shares (2 pages)
22 October 2013Particulars of variation of rights attached to shares (2 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
16 October 2013Appointment of Gregor Scott Fortune Fraser as a director (2 pages)
16 October 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 16 October 2013 (1 page)
16 October 2013Appointment of Gregor Scott Fortune Fraser as a director (2 pages)
16 October 2013Termination of appointment of Julian Voge as a director (1 page)
16 October 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 16 October 2013 (1 page)
16 October 2013Appointment of Angela Jane Fraser as a director (2 pages)
16 October 2013Appointment of Angela Jane Fraser as a director (2 pages)
16 October 2013Termination of appointment of Julian Voge as a director (1 page)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
(39 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 100
(39 pages)