UKBizDB.co.uk

140 LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 140 Ltd.. The company was founded 13 years ago and was given the registration number SC397378. The firm's registered office is in GLASGOW. You can find them at Menteith House, 29 Park Circus, Glasgow, Glasgow. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:140 LTD.
Company Number:SC397378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Menteith House, 29 Park Circus, Glasgow, Glasgow, G3 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Babmaes Street, London, England, SW1Y 6AH

Director27 September 2023Active
16, Babmaes Street, London, England, SW1Y 6AH

Director27 September 2023Active
122, Old Manse Road, Wishaw, Scotland, ML2 0EP

Secretary08 April 2011Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary08 April 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director08 April 2011Active
122, Old Manse Road, Wishaw, Scotland, ML2 0EP

Director08 April 2011Active
16, Babmaes Street, London, United Kingdom, SW1Y 6AH

Director13 September 2021Active

People with Significant Control

Waverton Investment Management Group Limited
Notified on:13 September 2021
Status:Active
Country of residence:United Kingdom
Address:16, Babmaes Street, London, United Kingdom, SW1Y 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan James Reid
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Menteith House, 29 Park Circus, Glasgow, G3 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Reid
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Menteith House, 29 Park Circus, Glasgow, G3 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Accounts

Change account reference date company current shortened.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-09-08Accounts

Change account reference date company previous extended.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person secretary company with change date.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.