Founded in 2003, Gelander Ltd are based in Edinburgh. The companies directors are listed as Bannister, Jonathan, Bannister, Sandra, Bannister, Ruth Karen Tay, Bannister, Ruth Karen Tay in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNISTER, Jonathan | 10 June 2003 | - | 1 |
BANNISTER, Sandra | 01 January 2016 | - | 1 |
BANNISTER, Ruth Karen Tay | 12 October 2010 | 01 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNISTER, Ruth Karen Tay | 10 June 2003 | 05 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 30 March 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 31 March 2018 | |
PSC01 - N/A | 29 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 September 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AD01 - Change of registered office address | 10 August 2016 | |
AR01 - Annual Return | 25 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AD01 - Change of registered office address | 01 June 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 28 June 2013 | |
CH01 - Change of particulars for director | 28 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 05 July 2012 | |
TM02 - Termination of appointment of secretary | 05 July 2012 | |
AA - Annual Accounts | 14 October 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
AR01 - Annual Return | 21 June 2011 | |
CH01 - Change of particulars for director | 21 June 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AP01 - Appointment of director | 03 November 2010 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363s - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 30 April 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
363s - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 23 March 2007 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 09 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2003 | |
288a - Notice of appointment of directors or secretaries | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
NEWINC - New incorporation documents | 10 June 2003 |