UKBizDB.co.uk

GILES HOLDINGS LIMITED

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

This company is commonly known as Giles Holdings Limited. The company was founded 21 years ago and was given the registration number SC246391. The firm's registered office is in GLASGOW. You can find them at Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GILES HOLDINGS LIMITED
Company Number:SC246391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Secretary10 August 2018Active
Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Director28 February 2017Active
Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Director30 June 2018Active
11 Ravelston House Grove, Edinburgh, EH4 3LT

Secretary31 March 2004Active
14a, Eaglesham Road, Newton Mearns, Glasgow, G77 5BG

Secretary02 March 2008Active
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

Secretary09 July 2014Active
279, St Stephen's House, Bath Street, Glasgow, G2 4JL

Corporate Nominee Secretary25 March 2003Active
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

Director09 February 2015Active
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

Director17 March 2015Active
11 Ravelston House Grove, Edinburgh, EH4 3LT

Director24 October 2003Active
18 The Barton, Cobham, KT11 2NJ

Director24 October 2003Active
33 Julian Lane, Glasgow, G12 0RU

Director24 October 2003Active
14a, Eaglesham Road, Newton Mearns, Glasgow, G77 5BG

Director02 March 2008Active
Third Floor Birchin Court, 20 Birchin Lane, London, EC3V 9DU

Director28 July 2008Active
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

Director20 April 2012Active
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

Director31 January 2014Active
6 Park Road, Saltcoats, KA21 5DH

Director24 October 2003Active
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

Director26 January 2015Active
Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, G2 7AT

Director28 February 2017Active
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

Director31 January 2014Active
Spectrum Building, 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

Director28 February 2017Active
18 Southpark Road, Ayr, KA7 2TL

Director24 October 2003Active
171 Queen Victoria Drive, Glasgow, G14 9BP

Nominee Director25 March 2003Active

People with Significant Control

Quillco 227 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Spectrum Building, 7th Floor, 55 Blythswood Street, Glasgow, Scotland, G2 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-07-07Accounts

Change account reference date company previous extended.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.