Company NameGBG Enterprises Ltd
DirectorsBryan Gordon Duncan and Francis McCafferty
Company StatusActive
Company NumberSC501061
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bryan Gordon Duncan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(6 years after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMr Anthony Allison
StatusCurrent
Appointed31 March 2021(6 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Francis McCafferty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Kenneth Baxter Gray
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Ronald Maclean Barr
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Arthur Stuart Gray
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMarjory Barr
StatusResigned
Appointed26 March 2021(6 years after company formation)
Appointment Duration4 days (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Thomas Anderson Barclay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2021(6 years after company formation)
Appointment Duration1 year (resigned 31 March 2022)
RoleGroup Director Of Property & Development
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMrs Elizabeth Mary Walford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(6 years after company formation)
Appointment Duration6 months (resigned 29 September 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland

Location

Registered AddressWheatley House
25 Cochrane Street
Glasgow
G1 1HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 July 2022Appointment of Mr Francis Mccafferty as a director on 4 July 2022 (2 pages)
7 June 2022Termination of appointment of Thomas Anderson Barclay as a director on 31 March 2022 (1 page)
7 June 2022Confirmation statement made on 1 May 2022 with updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 September 2021Termination of appointment of Elizabeth Mary Walford as a director on 29 September 2021 (1 page)
1 July 2021Notification of Lowther Homes Ltd as a person with significant control on 31 March 2021 (2 pages)
30 June 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
1 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
15 April 2021Memorandum and Articles of Association (18 pages)
15 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 April 2021Appointment of Mr Thomas Anderson Barclay as a director on 31 March 2021 (2 pages)
8 April 2021Termination of appointment of Ronald Maclean Barr as a director on 31 March 2021 (1 page)
8 April 2021Appointment of Mr Anthony Allison as a secretary on 31 March 2021 (2 pages)
8 April 2021Termination of appointment of Arthur Stuart Gray as a director on 31 March 2021 (1 page)
8 April 2021Termination of appointment of Marjory Barr as a secretary on 31 March 2021 (1 page)
8 April 2021Appointment of Mrs Elizabeth Mary Walford as a director on 31 March 2021 (2 pages)
8 April 2021Appointment of Mr Bryan Gordon Duncan as a director on 31 March 2021 (2 pages)
7 April 2021Notification of Lowther Homes Limited as a person with significant control on 31 March 2021 (2 pages)
7 April 2021Cessation of Ronald Maclean Barr as a person with significant control on 31 March 2021 (1 page)
7 April 2021Cessation of Arthur Stuart Gray as a person with significant control on 31 March 2021 (1 page)
7 April 2021Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 7 April 2021 (1 page)
26 March 2021Appointment of Marjory Barr as a secretary on 26 March 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Director's details changed for Mr Ronald Maclean Barr on 27 March 2020 (2 pages)
27 March 2020Change of details for Mr Arthur Stuart Gray as a person with significant control on 27 March 2020 (2 pages)
27 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 March 2020Change of details for Mr Ronald Maclean Barr as a person with significant control on 27 March 2020 (2 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Termination of appointment of Kenneth Baxter Gray as a director on 8 May 2018 (1 page)
6 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
18 November 2015Appointment of Mr Ronald Maclean Barr as a director on 1 April 2015 (2 pages)
18 November 2015Appointment of Mr Ronald Maclean Barr as a director on 1 April 2015 (2 pages)
18 November 2015Appointment of Mr Arthur Stuart Gray as a director on 1 April 2015 (2 pages)
18 November 2015Appointment of Mr Arthur Stuart Gray as a director on 1 April 2015 (2 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10,000
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10,000
(4 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2015Resolutions
  • RES13 ‐ Suspend regulation 96 of table a 01/04/2015
(1 page)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)