Company NameGulland Limited
DirectorGarth John Gulland
Company StatusActive
Company NumberSC495296
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMr Garth John Gulland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchendavie Farm
Kirkintilloch
G66 1RU
Scotland

Location

Registered Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

6 March 2020Delivered on: 27 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 455A great western road, glasgow G12 8HH, being the subjects registered in the land register of scotland under title number GLA76335.
Outstanding
6 March 2020Delivered on: 27 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 459 great western road, glasgow G12 8HH, being the subjects registered in the land register of scotland under title number GLA96008.
Outstanding
6 March 2020Delivered on: 27 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 455 great western road, glasgow G12 8HH being the subjects registered in the lan register of scotland under title number gla 81909.
Outstanding
6 March 2020Delivered on: 27 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 451 great western road, glasgow G12 8HH, being the subjects registered in the land register of scotland under title number GLA73425.
Outstanding
2 March 2020Delivered on: 2 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 8 June 2016
Persons entitled: Historic Environment Scotland

Classification: A registered charge
Particulars: All and whole (one) the shop premises forming and known as 451 and 457 great western road, glasgow, G12 8HH, being the subjects registered in the land register of scotland under title number GLA73425; (two) the shop premises forming and known as 455 great western road, glasgow, G12 8HH, being the subjects registered in the land register of scotland under title number GLA81909; (three) the shop premises forming and known as 455A great western road, glasgow, G12 8HH, being the subjects registered in the land register of scotland under title number GLA76335; and (four) the shop premises forming and known as 459 great western road, glasgow, G12 8HH, being the subjects registered in the land register of scotland under title number GLA96008.
Outstanding

Filing History

12 March 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
13 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 March 2020Registration of charge SC4952960006, created on 6 March 2020 (6 pages)
27 March 2020Registration of charge SC4952960004, created on 6 March 2020 (6 pages)
27 March 2020Registration of charge SC4952960005, created on 6 March 2020 (6 pages)
27 March 2020Registration of charge SC4952960003, created on 6 March 2020 (6 pages)
2 March 2020Registration of charge SC4952960002, created on 2 March 2020 (26 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 August 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
8 June 2016Registration of charge SC4952960001, created on 3 June 2016 (8 pages)
8 June 2016Registration of charge SC4952960001, created on 3 June 2016 (8 pages)
5 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)