This company is commonly known as Gem Workspaces Limited. The company was founded 36 years ago and was given the registration number SC105693. The firm's registered office is in GLASGOW. You can find them at Wright Business Centre, 1 Lonmay Road, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GEM WORKSPACES LIMITED |
---|---|---|
Company Number | : | SC105693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Secretary | 21 October 2020 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 07 November 2022 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 16 October 2019 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 07 November 2022 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 18 October 2017 | Active |
71 Lomond Road, Coatbridge, ML5 2JS | Secretary | - | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Secretary | 22 May 1992 | Active |
Greater Easterhouse Partnership, 40 Shandwick Square, Glasgow, G34 9DT | Secretary | 15 August 1990 | Active |
120 Easterhouse Road, Glasgow, G34 9RQ | Director | 03 July 1992 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 30 September 1997 | Active |
5 Lynnhurst, Uddingston, G71 6SA | Director | - | Active |
6 Bellrock Court, Cranhill, Glasgow, G33 3JF | Director | - | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 29 June 2016 | Active |
384 Millcroft Road, Cumbernauld, Glasgow, G67 2QW | Director | - | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 22 April 2014 | Active |
100 Larkfield Road, Lenzie, Glasgow, G66 3AU | Director | 22 August 1994 | Active |
25 Soutra Place, Flat 6/3, Glasgow, G33 3JD | Director | 03 July 1992 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 29 June 2016 | Active |
73 Tillycairn Road, Glasgow, G33 5HD | Director | 25 January 1990 | Active |
72 Riggside Road, Glasgow, G33 5PZ | Director | - | Active |
12 Villafield Drive, Bishopbriggs, Glasgow, G64 3NW | Director | 28 January 2002 | Active |
9 Princes Gate, Bothwell, Glasgow, G71 8SP | Director | 24 October 1991 | Active |
30 Leslie Avenue, Newton Mearns, Glasgow, G77 6JE | Director | - | Active |
House 0/2 88 South Chester Street, Glasgow, G32 7AE | Director | - | Active |
17 Drumclog Gardens, Glasgow, G33 1PR | Director | 26 April 1989 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 24 February 1997 | Active |
17 Forglen Street, Glasgow, G34 0NQ | Director | 25 March 1996 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 26 April 1989 | Active |
12 Fountain Craig, 1010 Great Western Road, Glasgow, G12 0NR | Director | - | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 27 March 2013 | Active |
14 Auchencrow Street, Glasgow, G34 0BW | Director | 23 December 1994 | Active |
30 Cantieslaw Drive, East Kilbride, Glasgow, G74 3AL | Director | 21 November 1990 | Active |
19 Millennium Gardens, Easterhouse, Glasgow, G34 9HH | Director | 23 December 1994 | Active |
Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL | Director | 01 February 2019 | Active |
5 Inver Road, Glasgow, G33 4HW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Incorporation | Memorandum articles. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-11-18 | Officers | Appoint person secretary company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.