About

Registered Number: SC250851
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 13-15 Morningside Drive, Edinburgh, EH10 5LZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.