Glasgow
G2 8DA
Scotland
Director Name | Mr Iain Martin Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(1 week, 4 days after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrick House Carrick Street Glasgow G2 8DA Scotland |
Director Name | Mr Chris Alick George Parr |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
Director Name | Ms Nafiseh Sara Motevali |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O McClure Naismith Llp Equitable House 47 King William Street London EC4R 9AF |
Director Name | Mr Andrew Murray Stewart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carrick House Carrick Street Glasgow G2 8DA Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Correspondence Address | C/O McClure Naismith Llp Equitable House 47 King William Street London EC4R 9AF |
Website | gap-group.co.uk |
---|---|
Telephone | 01789 640954 |
Telephone region | Stratford-upon-Avon |
Registered Address | Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne And Wear NE11 9HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gap Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £938,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
16 September 2019 | Delivered on: 23 September 2019 Persons entitled: Rbs Invoice Finance Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 March 2015 | Delivered on: 16 March 2015 Persons entitled: Rbs Invoice Finance Limited (The Security Agent) Classification: A registered charge Outstanding |
28 February 2013 | Delivered 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 |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Full accounts made up to 31 March 2020 (14 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 March 2019 (13 pages) |
23 September 2019 | Registration of charge 079825620003, created on 16 September 2019 (79 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 March 2018 (13 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
30 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
20 July 2016 | Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 March 2015 | Registration of charge 079825620002, created on 9 March 2015 (42 pages) |
16 March 2015 | Registration of charge 079825620002, created on 9 March 2015 (42 pages) |
16 March 2015 | Registration of charge 079825620002, created on 9 March 2015 (42 pages) |
12 March 2015 | Satisfaction of charge 1 in full (4 pages) |
12 March 2015 | Satisfaction of charge 1 in full (4 pages) |
10 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
15 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
9 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
19 March 2012 | Termination of appointment of Nafiseh Motevali as a director (1 page) |
19 March 2012 | Appointment of Andrew Murray Stewart as a director (2 pages) |
19 March 2012 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
19 March 2012 | Registered 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 2012 | Appointment of Mr Iain Martin Anderson as a director (2 pages) |
19 March 2012 | Registered 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 2012 | Appointment of Andrew Murray Stewart as a director (2 pages) |
19 March 2012 | Appointment of Mr Iain Martin Anderson as a director (2 pages) |
19 March 2012 | Appointment of Douglas Gordon Anderson as a director (2 pages) |
19 March 2012 | Appointment of Douglas Gordon Anderson as a director (2 pages) |
19 March 2012 | Termination of appointment of Lycidas Nominees Limited as a director (1 page) |
19 March 2012 | Termination of appointment of Nafiseh Motevali as a director (1 page) |
16 March 2012 | Company name changed guildshelf (265) LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed guildshelf (265) LIMITED\certificate issued on 16/03/12
|
8 March 2012 | Incorporation (21 pages) |
8 March 2012 | Incorporation (21 pages) |