BAKER GOSTELOW LAW LTD

36 Cadzow Street, Hamilton, ML3 6DG, South Lanarkshire, Scotland
StatusACTIVE
Company No.SC300087
CategoryPrivate Limited Company
Incorporated03 Apr 2006
Age18 years, 2 months, 13 days
JurisdictionScotland

SUMMARY

BAKER GOSTELOW LAW LTD is an active private limited company with number SC300087. It was incorporated 18 years, 2 months, 13 days ago, on 03 April 2006. The company address is 36 Cadzow Street, Hamilton, ML3 6DG, South Lanarkshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gerard Gostelow

Change date: 2021-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-01

Officer name: Mr Paul Gerard Gostelow

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Paul Gerard Gostelow

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Catherine Baker

Notification date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mrs Gillian Catherine Baker

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Catherine Baker

Cessation date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

New address: 36 Cadzow Street Hamilton South Lanarkshire ML3 6DG

Old address: Unit 16 Clydeview Shopping Centre Blantyre Lanarkshire G72 0QD

Change date: 2018-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 04 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-04

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Catherine Baker

Termination date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Gerard Gostelow

Change date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 09 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Jun 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed paul gerald gostelow

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gillian baker & co. LTD.\certificate issued on 31/03/09

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELINE COLLECTION LIMITED

7TH FLOOR,LONDON,EC3V 9AH

Number:01224237
Status:LIQUIDATION
Category:Private Limited Company

CUBE ESTATES LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:06060928
Status:ACTIVE
Category:Private Limited Company

INSPIRACTION LIMITED

42 BUCHANAN ROAD,WALSALL,WS4 2EN

Number:04305465
Status:ACTIVE
Category:Private Limited Company
Number:03171109
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PC ASPIRE VENTURES LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:10946078
Status:ACTIVE
Category:Private Limited Company
Number:07992648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source