GABRIEL DIRECTORS LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Registered office address changed from The Hatrack 144 st. Vincent Street Glasgow G2 5LQ Scotland to C/O Wright, Johnston & Mackenzie 2nd Floor, the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 2025-06-16 |
02/04/252 April 2025 | Notification of a person with significant control statement |
02/04/252 April 2025 | Termination of appointment of Richard Baron Cooper as a director on 2025-03-05 |
02/04/252 April 2025 | Termination of appointment of Gillian Anne Macaulay as a director on 2024-11-27 |
02/04/252 April 2025 | Confirmation statement made on 2025-01-22 with no updates |
02/04/252 April 2025 | Cessation of Gillian Anne Macaulay as a person with significant control on 2024-11-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
15/12/2315 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
23/01/2323 January 2023 | Cessation of John Anderson as a person with significant control on 2018-05-16 |
18/01/2318 January 2023 | Termination of appointment of Nicholas Christopher Kuenssberg as a director on 2022-12-07 |
14/09/2214 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
18/01/2218 January 2022 | Registered office address changed from 144 the Hatrack 144 st Vincent Street Glasgow G2 5LQ Scotland to The Hatrack 144 st. Vincent Street Glasgow G2 5LQ on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from 50 Richmond Street Graham Hills Building Glasgow G1 1XP Scotland to 144 the Hatrack 144 st Vincent Street Glasgow G2 5LQ on 2022-01-18 |
01/12/211 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/01/2026 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
18/09/1918 September 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
18/09/1918 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
13/08/1913 August 2019 | DIRECTOR APPOINTED MRS LYNNE ROSS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON |
23/01/1823 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company