Background WavePink WaveYellow Wave

GBG ENTERPRISES LTD (SC501061)

GBG ENTERPRISES LTD (SC501061) is an active UK company. incorporated on 20 March 2015. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GBG ENTERPRISES LTD has been registered for 11 years. Current directors include DUNCAN, Bryan Gordon, PLUCK, Laura Dorothy.

Company Number
SC501061
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
Wheatley House, Glasgow, G1 1HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNCAN, Bryan Gordon, PLUCK, Laura Dorothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBG ENTERPRISES LTD

GBG ENTERPRISES LTD is an active company incorporated on 20 March 2015 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GBG ENTERPRISES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

SC501061

LTD Company

Age

11 Years

Incorporated 20 March 2015

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 2 October 2025 (5 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

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Wheatley House 25 Cochrane Street Glasgow, G1 1HL,

Previous Addresses

9 Glasgow Road Paisley PA1 3QS United Kingdom
From: 20 March 2015To: 7 April 2021
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jul 22
Capital Update
Aug 25
Director Left
Nov 25
Director Joined
Mar 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALLISON, Anthony

Active
25 Cochrane Street, GlasgowG1 1HL
Secretary
Appointed 31 Mar 2021

DUNCAN, Bryan Gordon

Active
25 Cochrane Street, GlasgowG1 1HL
Born February 1961
Director
Appointed 31 Mar 2021

PLUCK, Laura Dorothy

Active
25 Cochrane Street, GlasgowG1 1HL
Born February 1979
Director
Appointed 14 Mar 2026

BARR, Marjory

Resigned
25 Cochrane Street, GlasgowG1 1HL
Secretary
Appointed 26 Mar 2021
Resigned 31 Mar 2021

BARCLAY, Thomas Anderson

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born February 1967
Director
Appointed 31 Mar 2021
Resigned 31 Mar 2022

BARR, Ronald Maclean

Resigned
Glasgow Road, PaisleyPA1 3QS
Born April 1944
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2021

GRAY, Arthur Stuart

Resigned
Glasgow Road, PaisleyPA1 3QS
Born December 1968
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2021

GRAY, Kenneth Baxter

Resigned
PaisleyPA1 3QS
Born January 1934
Director
Appointed 20 Mar 2015
Resigned 08 May 2018

MCCAFFERTY, Francis Mcateer

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born July 1969
Director
Appointed 04 Jul 2022
Resigned 06 Nov 2025

WALFORD, Elizabeth Mary

Resigned
25 Cochrane Street, GlasgowG1 1HL
Born December 1949
Director
Appointed 31 Mar 2021
Resigned 29 Sept 2021

Persons with significant control

4

2 Active
2 Ceased
Cochrane Street, GlasgowG1 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Cochrane Street, GlasgowG1 1HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Arthur Stuart Gray

Ceased
PaisleyPA1 3QS
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021

Ronald Maclean Barr

Ceased
PaisleyPA1 3QS
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 August 2025
SH19Statement of Capital
Legacy
20 August 2025
SH20SH20
Legacy
20 August 2025
CAP-SSCAP-SS
Resolution
20 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Resolution
7 April 2015
RESOLUTIONSResolutions
Incorporation Company
20 March 2015
NEWINCIncorporation