UKBizDB.co.uk

GANDER EQUITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gander Equities Limited. The company was founded 61 years ago and was given the registration number SC038884. The firm's registered office is in GLASGOW. You can find them at 19 C/0 Glen S Watson Fifth Floor, 19waterloo Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GANDER EQUITIES LIMITED
Company Number:SC038884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1963
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 C/0 Glen S Watson Fifth Floor, 19waterloo Street, Glasgow, Scotland, G2 6BQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ridge, Horsewood Road, Bridge Of Weir, PA11 3AT

Secretary30 September 1992Active
The Ridge, Horsewood Road, Bridge Of Weir, PA11 3AT

Director01 December 1994Active
Auch-Na-Caoith, Gryffe Road, Kilmacolm, Scotland, PA13 4BB

Director-Active
327, Victoria Road, Flat 3/2, Glasgow, United Kingdom, G42 7SA

Director01 May 2013Active
Flat 7 Block 4, Barcapel Avenue, Newton Mearns, Glasgow, Scotland, G77 6QJ

Director01 April 2010Active
256 West George Street, Glasgow, G2 4QY

Secretary-Active
1 Rysland Crescent, Newton Mearns, Glasgow, G77 6EB

Director02 April 2001Active
18, Cedar Road, Broughty Ferry, Dundee, DD5 3BB

Director27 July 2010Active
South Hill Of Dripps Cottage, Thorntonhall, Glasgow, G74 5AW

Director-Active
4 Methven Road, Whitecraigs, Glasgow, G46 6TG

Director-Active
45 Ravenscourt, Thorntonhall, Glasgow, G74 5AZ

Director02 April 2001Active
45 Ravenscourt, Thorntonhall, Glasgow, G74 5AZ

Director-Active

People with Significant Control

Mrs Alma Rosalind Wolfson
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:Scotland
Address:45, Ravenscourt, Glasgow, Scotland, G74 5AZ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2022-05-09Resolution

Resolution.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Officers

Change person director company with change date.

Download
2022-03-12Officers

Change person director company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type group.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.