Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEM WORKSPACES LIMITED
Company Information for

GEM WORKSPACES LIMITED

WRIGHT BUSINESS CENTRE, 1 LONMAY ROAD, GLASGOW, G33 4EL,
Company Registration Number
SC105693
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gem Workspaces Ltd
GEM WORKSPACES LIMITED was founded on 1987-07-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Gem Workspaces Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEM WORKSPACES LIMITED
 
Legal Registered Office
WRIGHT BUSINESS CENTRE
1 LONMAY ROAD
GLASGOW
G33 4EL
Other companies in G33
 
Previous Names
GREATER EASTERHOUSE MANAGED WORKSPACES LIMITED13/03/2012
Filing Information
Company Number SC105693
Company ID Number SC105693
Date formed 1987-07-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB596678070  
Last Datalog update: 2023-12-05 09:04:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEM WORKSPACES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEM WORKSPACES LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL COX
Director 1997-09-30
WILLIAM JOHN DUNLOP
Director 2016-06-29
DOMINIC MARIO ANTHONY NOTARANGELO
Director 2017-10-18
HUGH MARTIN SWEENEY
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN CHARLES FELLOWES
Director 2014-04-22 2018-02-21
WILLIAM MCCALL
Director 1997-02-24 2018-02-21
SCOTT FRASER
Director 2016-06-29 2017-06-28
ADEOLA PATERSON
Director 2013-03-27 2016-03-31
JOHN WHITEHILL
Director 2014-04-22 2016-03-31
FELIX MULHOLLAND
Company Secretary 1992-05-22 2013-10-08
FELIX MULHOLLAND
Director 1989-04-26 2013-10-08
JOHN RAYMOND ROBERTSON HENDRY
Director 2002-01-28 2008-12-15
DAVID CHALMERS MURRAY FERGUSON
Director 1994-08-22 2007-01-29
WYNFORD LOGAN
Director 1988-12-31 2003-06-09
ALEXANDER WRIGHT
Director 1989-09-13 2002-11-25
HELEN WASSELL
Director 1994-12-23 2002-04-29
DENIS GEELAN
Director 1990-01-25 1999-07-26
RONNIE QUINN
Director 1994-12-23 1999-07-26
WILLIAM MILLIGAN
Director 1996-03-25 1996-12-09
FRANCIS MCAVEETY
Director 1989-04-26 1995-12-18
JAMES PAULEY
Director 1994-12-23 1995-06-26
ANNE CAMPBELL FOY
Director 1992-07-03 1994-11-21
GEORGE NORMAN PENNINGTON
Director 1990-11-21 1994-08-22
JAMES DUNCANSON
Director 1988-12-31 1994-04-08
JOHN BOWERS
Director 1992-07-03 1994-03-21
CHARLES STEVENSON
Director 1988-12-31 1992-10-29
WILLIAM HUGHES
Director 1991-10-24 1992-05-28
TRACEY SAEZ
Company Secretary 1990-08-15 1992-05-22
HELEN CAROL FEEHAN
Director 1988-12-31 1991-10-29
THOMAS GLOVER
Director 1988-12-31 1991-10-29
IAN HENRY OGLE
Director 1988-12-31 1991-10-29
WILLIAM MACKIE CRAW
Director 1988-12-31 1991-10-24
JACQUELINE-ANNE BOYLE
Company Secretary 1988-12-31 1990-08-15
RONALD HUNTER IRVING
Director 1988-12-31 1990-05-02
ALEXANDER VIOLA
Director 1988-12-31 1988-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC MARIO ANTHONY NOTARANGELO GLASGOW ADVICE SERVICE Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2016-04-26
DOMINIC MARIO ANTHONY NOTARANGELO NORTH GLASGOW ADVICE SERVICES Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2014-07-18
DOMINIC MARIO ANTHONY NOTARANGELO PADRINO DESIGN LIMITED Director 1994-12-20 CURRENT 1994-12-19 Active
HUGH MARTIN SWEENEY DKS HOME TECHNOLOGY LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-07APPOINTMENT TERMINATED, DIRECTOR HUGH MARTIN SWEENEY
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN DUNLOP
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-07-13CH01Director's details changed for Mr Dominic Mario Anthony Notarangelo on 2021-07-13
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-30MEM/ARTSARTICLES OF ASSOCIATION
2020-11-30RES01ADOPT ARTICLES 30/11/20
2020-11-18AP03Appointment of Miss Gillian Slater as company secretary on 2020-10-21
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JAMES REILLY
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR THOMAS NICHOLAS MARTIN
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04CH01Director's details changed for Mr William John Dunlop on 2019-06-26
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL COX
2019-02-04AP01DIRECTOR APPOINTED MR FERGUS JAMES REILLY
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1056930004
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-18RP04AP01Second filing of director appointment of Mr Hugh Martin Sweeney
2018-05-18ANNOTATIONSecond Filing
2018-03-19RP04TM01SECOND FILING OF TM01 FOR IAIN FELLOWES
2018-03-19RP04TM01SECOND FILING OF TM01 FOR WILLIAM MCCALL
2018-03-19ANNOTATIONSecond Filing
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FELLOWES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCALL
2018-02-27AP01DIRECTOR APPOINTED MR HUGH MARTIN SWEENEY
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED MR DOMINIC MARIO ANTHONY NOTARANGELO
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FRASER
2017-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1056930004
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12AP01DIRECTOR APPOINTED MR SCOTT FRASER
2016-07-12AP01DIRECTOR APPOINTED MR WILLIAM JOHN DUNLOP
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ADEOLA PATERSON
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHILL
2016-01-19MEM/ARTSARTICLES OF ASSOCIATION
2016-01-19RES01ALTER ARTICLES 18/11/2015
2015-10-29AR0129/10/15 NO MEMBER LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-29AR0129/10/14 NO MEMBER LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27AP01DIRECTOR APPOINTED MR JOHN WHITEHILL
2014-05-27AP01DIRECTOR APPOINTED MR IAIN CHARLES FELLOWES
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WYLIE
2013-11-04AR0129/10/13 NO MEMBER LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR FELIX MULHOLLAND
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY FELIX MULHOLLAND
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AP01DIRECTOR APPOINTED MRS ADEOLA PATERSON
2012-12-20AP01DIRECTOR APPOINTED MRS MICHELLE WYLIE
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0129/10/12 NO MEMBER LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCALL / 29/10/2012
2012-03-15RES01ADOPT ARTICLES 01/02/2012
2012-03-15SH13NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF MEMBERS
2012-03-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-13CERTNMCOMPANY NAME CHANGED GREATER EASTERHOUSE MANAGED WORKSPACES LIMITED CERTIFICATE ISSUED ON 13/03/12
2012-03-13RES15CHANGE OF NAME 27/01/2012
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0129/10/11 NO MEMBER LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-02AR0129/10/10 NO MEMBER LIST
2009-11-20AR0129/10/09 NO MEMBER LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDRY
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / FELIX MULHOLLAND / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX MULHOLLAND / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCALL / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL COX / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / FELIX MULHOLLAND / 05/11/2009
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31363aANNUAL RETURN MADE UP TO 29/10/08
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aANNUAL RETURN MADE UP TO 29/10/07
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: QUEENSLIE BUSINESS CENTRE 19 BLAIRTUMMOCK ROAD GLASGOW G33 4AN
2007-02-14288bDIRECTOR RESIGNED
2006-11-10363aANNUAL RETURN MADE UP TO 29/10/06
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-09363aANNUAL RETURN MADE UP TO 29/10/05
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-06410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-04363sANNUAL RETURN MADE UP TO 29/10/04
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-07363(288)DIRECTOR RESIGNED
2003-11-07363sANNUAL RETURN MADE UP TO 29/10/03
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-02363sANNUAL RETURN MADE UP TO 29/10/02
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-29288bDIRECTOR RESIGNED
2002-03-13288aNEW DIRECTOR APPOINTED
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sANNUAL RETURN MADE UP TO 29/10/01
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sANNUAL RETURN MADE UP TO 29/10/00
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-07SRES01ALTER MEM AND ARTS 06/12/99
2000-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-04363sANNUAL RETURN MADE UP TO 29/10/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GEM WORKSPACES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEM WORKSPACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-05-06 Outstanding UNITY TRUST BANK PLC
STANDARD SECURITY 2005-05-06 Outstanding UNITY TRUST BANK PLC
BOND & FLOATING CHARGE 2005-03-21 Outstanding UNITY TRUST BANK PLC
Intangible Assets
Patents
We have not found any records of GEM WORKSPACES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEM WORKSPACES LIMITED
Trademarks
We have not found any records of GEM WORKSPACES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEM WORKSPACES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GEM WORKSPACES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GEM WORKSPACES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEM WORKSPACES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEM WORKSPACES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.