Background WavePink WaveYellow Wave

GABRIEL INVESTMENTS LIMITED (SC409819)

GABRIEL INVESTMENTS LIMITED (SC409819) is an active UK company. incorporated on 21 October 2011. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GABRIEL INVESTMENTS LIMITED has been registered for 14 years. Current directors include GAW, Leslie David, ROSS, Lynne, STENHOUSE, Richard Guy Thomas and 1 others.

Company Number
SC409819
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2011
Age
14 years
Address
C/O Wright, Johnston & Mackenzie, Edinburgh, EH2 4DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAW, Leslie David, ROSS, Lynne, STENHOUSE, Richard Guy Thomas, SWANSON, Magnus Paton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABRIEL INVESTMENTS LIMITED

GABRIEL INVESTMENTS LIMITED is an active company incorporated on 21 October 2011 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GABRIEL INVESTMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC409819

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 October 2011

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 4 November 2025 (4 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

C/O Wright, Johnston & Mackenzie 12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

C/O Wright, Johnston & Mackenzie 2nd Floor, the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland
From: 16 June 2025To: 16 December 2025
The Hatrack 144 st Vincent Street Glasgow G2 5LQ Scotland
From: 18 January 2022To: 16 June 2025
144 the Hatrack 144 st Vincent Street Glasgow G2 5LQ Scotland
From: 18 January 2022To: 18 January 2022
50 Richmond Street Glasgow G1 1XP
From: 19 April 2017To: 18 January 2022
302 st Vincent Street Glasgow United Kingdom G2 5RZ
From: 21 October 2011To: 19 April 2017
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Left
May 18
Director Joined
Sept 19
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
Jan 23
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Apr 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GAW, Leslie David

Active
12 Hope Street, EdinburghEH2 4DB
Born February 1969
Director
Appointed 14 May 2021

ROSS, Lynne

Active
12 Hope Street, EdinburghEH2 4DB
Born July 1968
Director
Appointed 17 Sept 2019

STENHOUSE, Richard Guy Thomas

Active
12 Hope Street, EdinburghEH2 4DB
Born August 1961
Director
Appointed 14 May 2021

SWANSON, Magnus Paton

Active
12 Hope Street, EdinburghEH2 4DB
Born April 1958
Director
Appointed 10 Sept 2024

ANDERSON, John Crawford

Resigned
50 Richmond Street, GlasgowG1 1XP
Born December 1961
Director
Appointed 14 Dec 2011
Resigned 16 May 2018

COOPER, Richard Baron

Resigned
144 St Vincent Street, GlasgowG2 5LQ
Born December 1955
Director
Appointed 14 May 2021
Resigned 05 Mar 2025

KUENSSBERG, Nicholas Christopher

Resigned
Richmond Street, GlasgowG1 1XP
Born October 1942
Director
Appointed 14 May 2021
Resigned 07 Dec 2022

MACAULAY, Gillian Anne

Resigned
144 St Vincent Street, GlasgowG2 5LQ
Born December 1960
Director
Appointed 21 Oct 2011
Resigned 27 Nov 2024

Persons with significant control

1

0 Active
1 Ceased
Richmond Street, GlasgowG1 1XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2011
NEWINCIncorporation