Glasgow
G2 2ND
Scotland
Director Name | Gabriel Directors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2019(4 years after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 50 Richmond Street Graham Hills Building Glasgow G1 1XP Scotland |
Website | www.michaeltougher.com |
---|
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 6 September 2022 (overdue) |
3 November 2020 | Confirmation statement made on 23 August 2020 with updates (7 pages) |
---|---|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
27 October 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
24 September 2020 | Resolutions
|
11 September 2020 | Director's details changed for Mr Michael Tougher on 21 August 2020 (2 pages) |
11 September 2020 | Change of details for Mr Michael Tougher as a person with significant control on 21 August 2020 (2 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
13 March 2020 | Resolutions
|
22 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 23 August 2019 with updates (7 pages) |
30 August 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
30 August 2019 | Resolutions
|
30 August 2019 | Appointment of Gabriel Directors Ltd as a director on 23 August 2019 (2 pages) |
2 August 2019 | Sub-division of shares on 22 July 2019 (6 pages) |
25 July 2019 | Resolutions
|
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
4 July 2018 | Director's details changed for Mr Michael Tougher on 2 July 2018 (2 pages) |
4 July 2018 | Change of details for Mr Michael Tougher as a person with significant control on 2 July 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
30 September 2017 | Sub-division of shares on 1 September 2017 (4 pages) |
30 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
30 September 2017 | Sub-division of shares on 1 September 2017 (4 pages) |
30 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 January 2017 | Registered office address changed from 2 Oak Lea Hamilton ML3 7NJ Scotland to 227 West George Street Glasgow G2 2nd on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 2 Oak Lea Hamilton ML3 7NJ Scotland to 227 West George Street Glasgow G2 2nd on 9 January 2017 (1 page) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|