Background WavePink WaveYellow Wave

GILDEAS LIMITED (SC365972)

GILDEAS LIMITED (SC365972) is an active UK company. incorporated on 23 September 2009. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. GILDEAS LIMITED has been registered for 16 years. Current directors include BALI, Sanjeev, FERGUSON, Colin, HARE, Lindsay and 4 others.

Company Number
SC365972
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
97/99 West Regent Street, Glasgow, G2 2BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BALI, Sanjeev, FERGUSON, Colin, HARE, Lindsay, HAY, Stephen James, MCKEE, David, THOMSON, Emma, THOMSON, Fergus Hugh
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILDEAS LIMITED

GILDEAS LIMITED is an active company incorporated on 23 September 2009 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. GILDEAS LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

SC365972

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

EXCHANGELAW (454) LIMITED
From: 23 September 2009To: 21 December 2009
Contact
Address

97/99 West Regent Street Glasgow, G2 2BA,

Previous Addresses

C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB
From: 15 May 2014To: 27 May 2015
C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland
From: 12 December 2011To: 15 May 2014
97 & 99 West Regent Street Glasgow G2 2BA
From: 4 March 2010To: 12 December 2011
Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH
From: 23 September 2009To: 4 March 2010
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Jun 13
Funding Round
Jun 13
Share Issue
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Joined
Jan 22
Director Joined
Sept 24
Director Joined
Feb 25
8
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BALI, Sanjeev

Active
West Regent Street, GlasgowG2 2BA
Secretary
Appointed 12 Dec 2011

BALI, Sanjeev

Active
West Regent Street, GlasgowG2 2BA
Born June 1964
Director
Appointed 26 Feb 2010

FERGUSON, Colin

Active
West Regent Street, GlasgowG2 2BA
Born September 1983
Director
Appointed 07 Nov 2016

HARE, Lindsay

Active
West Regent Street, GlasgowG2 2BA
Born May 1981
Director
Appointed 07 Nov 2016

HAY, Stephen James

Active
West Regent Street, GlasgowG2 2BA
Born July 1975
Director
Appointed 26 Feb 2010

MCKEE, David

Active
Melville Street, EdinburghEH3 7HA
Born March 1981
Director
Appointed 05 Jan 2022

THOMSON, Emma

Active
West Regent Street, GlasgowG2 2BA
Born October 1984
Director
Appointed 01 Sept 2024

THOMSON, Fergus Hugh

Active
West Regent Street, GlasgowG2 2BA
Born November 1974
Director
Appointed 19 Feb 2025

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 23 Sept 2009
Resigned 17 Apr 2012

BEVERIDGE, David Brannigan

Resigned
West Regent Street, GlasgowG2 2BA
Born October 1974
Director
Appointed 23 Sept 2009
Resigned 26 Feb 2010

KAVANAGH, Paul George

Resigned
West Regent Street, GlasgowG2 2BA
Born November 1970
Director
Appointed 26 Feb 2010
Resigned 07 Nov 2016

SHELF DIRECTOR LIMITED

Resigned
Standard Buildings, GlasgowG2 6PH
Corporate director
Appointed 23 Sept 2009
Resigned 26 Feb 2010

Persons with significant control

1

Mr Sanjeev Bali

Active
West Regent Street, GlasgowG2 2BA
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Capital Cancellation Shares
22 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Resolution
26 June 2013
RESOLUTIONSResolutions
Resolution
26 June 2013
RESOLUTIONSResolutions
Resolution
26 June 2013
RESOLUTIONSResolutions
Resolution
26 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
26 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 December 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
15 July 2010
MG01sMG01s
Resolution
4 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Incorporation Company
23 September 2009
NEWINCIncorporation