GABRIEL DIRECTORS LTD

Company Documents

DateDescription
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

View Document

02/04/252 April 2025 Notification of a person with significant control statement

View Document

02/04/252 April 2025 Termination of appointment of Richard Baron Cooper as a director on 2025-03-05

View Document

02/04/252 April 2025 Termination of appointment of Gillian Anne Macaulay as a director on 2024-11-27

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

02/04/252 April 2025 Cessation of Gillian Anne Macaulay as a person with significant control on 2024-11-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

23/01/2323 January 2023 Cessation of John Anderson as a person with significant control on 2018-05-16

View Document

18/01/2318 January 2023 Termination of appointment of Nicholas Christopher Kuenssberg as a director on 2022-12-07

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Document

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

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

18/09/1918 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS LYNNE ROSS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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