GAGE IT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr Jonathan Gage on 2025-04-22

View Document

05/06/255 June 2025 Registered office address changed from My Accountant Friend Scotland Kollaborate House 19-21 Gordon Street Glasgow G1 3PL United Kingdom to 19-21 Gordon Street Glasgow G1 3PL on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Jonathan Gage as a person with significant control on 2025-04-22

View Document

05/06/255 June 2025 Change of details for Miss Sophia Harley as a person with significant control on 2025-04-22

View Document

05/06/255 June 2025 Director's details changed for Miss Sophia Harley on 2025-04-22

View Document

21/05/2521 May 2025 Registered office address changed from 276 st. Vincent Street Glasgow G2 5RL Scotland to My Accountant Friend Scotland Kollaborate House 19-21 Gordon Street Glasgow G1 3PL on 2025-05-21

View Document

04/03/254 March 2025 Change of details for Mr Jonny Gage as a person with significant control on 2025-03-01

View Document

01/03/251 March 2025 Director's details changed for Mr Jonny Gage on 2025-03-01

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

07/06/247 June 2024 Registered office address changed from My Accountant Friend Scotland the Townhouse 276 st. Vincent Street Glasgow G2 5RL Scotland to 276 st. Vincent Street Glasgow G2 5RL on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Registered office address changed from My Accountant Friend the Townhouse 276 st. Vincent Street Glasgow G2 5RL Scotland to My Accountant Friend Scotland the Townhouse 276 st. Vincent Street Glasgow G2 5RL on 2024-05-30

View Document

23/05/2423 May 2024 Registered office address changed from Unit 10 42 Dalsetter Avenue Glasgow G15 8TE Scotland to My Accountant Friend the Townhouse 276 st. Vincent Street Glasgow G2 5RL on 2024-05-23

View Document

02/04/242 April 2024 Change of details for Miss Sophia Harley as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Change of details for Mr Jonny Gage as a person with significant control on 2024-04-01

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Change of details for Mr Jonny Gage as a person with significant control on 2024-01-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

11/01/2411 January 2024 Notification of Sophia Harley as a person with significant control on 2024-01-01

View Document

10/01/2410 January 2024 Change of details for Mr Jonny Gage as a person with significant control on 2024-01-01

View Document

10/01/2410 January 2024 Appointment of Miss Sophia Harley as a director on 2024-01-01

View Document

19/10/2319 October 2023 Director's details changed for Mr Jonny Gage on 2023-10-19

View Document

12/07/2312 July 2023 Registered office address changed from 42 C/O Kjm Accountancy Unit 10, Dalsetter Avenue Glasgow G15 8TE Scotland to Unit 10 42 Dalsetter Avenue Glasgow G15 8TE on 2023-07-12

View Document

04/07/234 July 2023 Registered office address changed from Suite 28 42 Dalsetter Avenue Glasgow G15 8TE Scotland to 42 C/O Kjm Accountancy Unit 10, Dalsetter Avenue Glasgow G15 8TE on 2023-07-04

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/11/2218 November 2022 Change of details for Mr Jonny Gage as a person with significant control on 2022-01-06

View Document

18/11/2218 November 2022 Director's details changed for Mr Jonny Gage on 2022-11-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Appointment of Miss Sophia Harley as a secretary on 2021-10-17

View Document

10/11/2110 November 2021 Termination of appointment of Vanessa Cook as a secretary on 2020-10-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR JONNY GAGE / 14/10/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C/O KJM ACCOUNTANCY SUITE 28 42 DALSETTER AVENUE GLASGOW G15 8TE SCOTLAND

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 14/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 14/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY GAGE / 01/06/2019

View Document

23/06/1923 June 2019 SECRETARY APPOINTED MISS VANESSA COOK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O KJM ACCOUNTANCY 42 UNIT 6 DALSETTER AVENUE GLASGOW G15 8TE SCOTLAND

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONNY GAGE / 08/02/2016

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 3 BRIDGE VIEW BOTHWELL GLASGOW SOUTH LANARKSHIRE G71 8BF

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONNY GAGE / 22/09/2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY CALLY MCKEIRNAN

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY CALLY MCKEIRNAN

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MISS CALLY MCKEIRNAN

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 3 BRIDGE VIEW BOTHWELL GLASGOW G71 8BF UNITED KINGDOM

View Document

01/02/131 February 2013 SECRETARY APPOINTED MISS CALLY MCKEIRNAN

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 11/9 HOPETOUN CRESCENT EDINBURGH LOTHIANS EH7 4AU UNITED KINGDOM

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JASON GAGE / 01/02/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JASON GAGE / 21/05/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY LAURA BOLAND

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA HAYLEY BOLAND / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA BOLAND / 18/06/2008

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA BOLAND / 18/06/2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM TRAYMAR HOUSE AULTVAICH BEAULY INVERNESS-SHIRE IV4 7AN UNITED KINGDOM

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GAGE / 20/04/2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 145A/4 BONNINGTON ROAD EDINBURGH LOTHIANS EH6 5NQ

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA BOLAND / 04/03/2008

View Document

01/03/081 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GAGE / 24/02/2008

View Document

21/05/0721 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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