Company NameGap Group Leasing Limited
Company StatusActive
Company Number07982562
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years ago)
Previous NameGuildshelf (265) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Douglas Gordon Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(1 week, 4 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarrick House Carrick Street
Glasgow
G2 8DA
Scotland
Director NameMr Iain Martin Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(1 week, 4 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrick House Carrick Street
Glasgow
G2 8DA
Scotland
Director NameMr Chris Alick George Parr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director NameMs Nafiseh Sara Motevali
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McClure Naismith Llp Equitable House
47 King William Street
London
EC4R 9AF
Director NameMr Andrew Murray Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarrick House Carrick Street
Glasgow
G2 8DA
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2012(same day as company formation)
Correspondence AddressC/O McClure Naismith Llp Equitable House
47 King William Street
London
EC4R 9AF

Contact

Websitegap-group.co.uk
Telephone01789 640954
Telephone regionStratford-upon-Avon

Location

Registered AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gap Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£938,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Charges

16 September 2019Delivered on: 23 September 2019
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 March 2015Delivered on: 16 March 2015
Persons entitled: Rbs Invoice Finance Limited (The Security Agent)

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 16 March 2013
Satisfied on: 12 March 2015
Persons entitled: Rbs Invoice Finance Limited (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 March 2020 (14 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 March 2019 (13 pages)
23 September 2019Registration of charge 079825620003, created on 16 September 2019 (79 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 March 2018 (13 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 March 2017 (12 pages)
30 August 2017Full accounts made up to 31 March 2017 (12 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 January 2017Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016 (1 page)
17 January 2017Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016 (1 page)
29 September 2016Full accounts made up to 31 March 2016 (12 pages)
29 September 2016Full accounts made up to 31 March 2016 (12 pages)
20 July 2016Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages)
20 July 2016Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
3 October 2015Full accounts made up to 31 March 2015 (12 pages)
3 October 2015Full accounts made up to 31 March 2015 (12 pages)
16 March 2015Registration of charge 079825620002, created on 9 March 2015 (42 pages)
16 March 2015Registration of charge 079825620002, created on 9 March 2015 (42 pages)
16 March 2015Registration of charge 079825620002, created on 9 March 2015 (42 pages)
12 March 2015Satisfaction of charge 1 in full (4 pages)
12 March 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG to Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne and Wear NE11 9HF on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG to Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne and Wear NE11 9HF on 10 March 2015 (1 page)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
15 August 2014Full accounts made up to 31 March 2014 (12 pages)
15 August 2014Full accounts made up to 31 March 2014 (12 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
9 August 2013Full accounts made up to 31 March 2013 (12 pages)
9 August 2013Full accounts made up to 31 March 2013 (12 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
(3 pages)
19 March 2012Termination of appointment of Nafiseh Motevali as a director (1 page)
19 March 2012Appointment of Andrew Murray Stewart as a director (2 pages)
19 March 2012Termination of appointment of Lycidas Nominees Limited as a director (1 page)
19 March 2012Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 19 March 2012 (1 page)
19 March 2012Appointment of Mr Iain Martin Anderson as a director (2 pages)
19 March 2012Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 19 March 2012 (1 page)
19 March 2012Appointment of Andrew Murray Stewart as a director (2 pages)
19 March 2012Appointment of Mr Iain Martin Anderson as a director (2 pages)
19 March 2012Appointment of Douglas Gordon Anderson as a director (2 pages)
19 March 2012Appointment of Douglas Gordon Anderson as a director (2 pages)
19 March 2012Termination of appointment of Lycidas Nominees Limited as a director (1 page)
19 March 2012Termination of appointment of Nafiseh Motevali as a director (1 page)
16 March 2012Company name changed guildshelf (265) LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed guildshelf (265) LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
8 March 2012Incorporation (21 pages)
8 March 2012Incorporation (21 pages)