Advanced company searchLink opens in new window

GABRIEL INVESTMENTS LIMITED

Company number SC409819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 TM01 Termination of appointment of Nicholas Christopher Kuenssberg as a director on 7 December 2022
03 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 March 2022
18 Jan 2022 AD01 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 18 January 2022
18 Jan 2022 AD01 Registered office address changed from 50 Richmond Street Glasgow G1 1XP to 144 the Hatrack 144 st Vincent Street Glasgow G2 5LQ on 18 January 2022
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
16 May 2021 CH01 Director's details changed for Mr Nicholas Christopher Dwelly Kuenssberg on 14 May 2021
16 May 2021 AP01 Appointment of Mr Richard Guy Thomas Stenhouse as a director on 14 May 2021
16 May 2021 PSC08 Notification of a person with significant control statement
16 May 2021 AP01 Appointment of Mr Richard Baron Cooper as a director on 14 May 2021
16 May 2021 AP01 Appointment of Mr Leslie David Gaw as a director on 14 May 2021
16 May 2021 AP01 Appointment of Mr Nicholas Christopher Dwelly Kuenssberg as a director on 14 May 2021
16 May 2021 PSC07 Cessation of Strathclyde University Incubator Limited as a person with significant control on 14 May 2021
06 Jan 2021 AA Micro company accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
18 Sep 2019 AP01 Appointment of Mrs Lynne Ross as a director on 17 September 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
24 May 2018 TM01 Termination of appointment of John Crawford Anderson as a director on 16 May 2018
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates