GBG ENTERPRISES LTD

Register to unlock more data on OkredoRegister

GBG ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC501061

Incorporation date

20/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wheatley House, 25 Cochrane Street, Glasgow G1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon14/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon26/03/2026
Appointment of Ms Laura Dorothy Pluck as a director on 2026-03-14
dot icon06/11/2025
Termination of appointment of Francis Mccafferty as a director on 2025-11-06
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Solvency Statement dated 14/08/25
dot icon20/08/2025
Statement by Directors
dot icon20/08/2025
Statement of capital on 2025-08-20
dot icon09/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Appointment of Mr Francis Mccafferty as a director on 2022-07-04
dot icon07/06/2022
Confirmation statement made on 2022-05-01 with updates
dot icon07/06/2022
Termination of appointment of Thomas Anderson Barclay as a director on 2022-03-31
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Termination of appointment of Elizabeth Mary Walford as a director on 2021-09-29
dot icon01/07/2021
Notification of Lowther Homes Ltd as a person with significant control on 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon01/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/04/2021
Memorandum and Articles of Association
dot icon15/04/2021
Resolutions
dot icon13/04/2021
Appointment of Mr Thomas Anderson Barclay as a director on 2021-03-31
dot icon08/04/2021
Appointment of Mr Anthony Allison as a secretary on 2021-03-31
dot icon08/04/2021
Termination of appointment of Ronald Maclean Barr as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Arthur Stuart Gray as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Marjory Barr as a secretary on 2021-03-31
dot icon08/04/2021
Appointment of Mr Bryan Gordon Duncan as a director on 2021-03-31
dot icon08/04/2021
Appointment of Mrs Elizabeth Mary Walford as a director on 2021-03-31
dot icon07/04/2021
Notification of Lowther Homes Limited as a person with significant control on 2021-03-31
dot icon07/04/2021
Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom to Wheatley House 25 Cochrane Street Glasgow G1 1HL on 2021-04-07
dot icon07/04/2021
Cessation of Arthur Stuart Gray as a person with significant control on 2021-03-31
dot icon07/04/2021
Cessation of Ronald Maclean Barr as a person with significant control on 2021-03-31
dot icon26/03/2021
Appointment of Marjory Barr as a secretary on 2021-03-26
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Director's details changed for Mr Ronald Maclean Barr on 2020-03-27
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/03/2020
Change of details for Mr Arthur Stuart Gray as a person with significant control on 2020-03-27
dot icon27/03/2020
Change of details for Mr Ronald Maclean Barr as a person with significant control on 2020-03-27
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Termination of appointment of Kenneth Baxter Gray as a director on 2018-05-08
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/11/2015
Appointment of Mr Arthur Stuart Gray as a director on 2015-04-01
dot icon18/11/2015
Appointment of Mr Ronald Maclean Barr as a director on 2015-04-01
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon22/04/2015
Resolutions
dot icon07/04/2015
Resolutions
dot icon20/03/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,543.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.63K
-
0.00
1.54K
-
2021
0
153.63K
-
0.00
1.54K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

153.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pluck, Laura Dorothy
Director
14/03/2026 - Present
-
Duncan, Bryan Gordon
Director
31/03/2021 - Present
11
Barclay, Thomas Anderson
Director
31/03/2021 - 31/03/2022
6
Mccafferty, Francis
Director
04/07/2022 - 06/11/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBG ENTERPRISES LTD

GBG ENTERPRISES LTD is an(a) Active company incorporated on 20/03/2015 with the registered office located at Wheatley House, 25 Cochrane Street, Glasgow G1 1HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GBG ENTERPRISES LTD?

toggle

GBG ENTERPRISES LTD is currently Active. It was registered on 20/03/2015 .

Where is GBG ENTERPRISES LTD located?

toggle

GBG ENTERPRISES LTD is registered at Wheatley House, 25 Cochrane Street, Glasgow G1 1HL.

What does GBG ENTERPRISES LTD do?

toggle

GBG ENTERPRISES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GBG ENTERPRISES LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-05 with updates.