Warning: file_put_contents(c/891b3063b204fa3b7ec8e32313a05eaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Glabs Digital Services Limited, G1 5PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLABS DIGITAL SERVICES LIMITED

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

This company is commonly known as Glabs Digital Services Limited. The company was founded 10 years ago and was given the registration number SC475580. The firm's registered office is in GLASGOW. You can find them at 11 James Morrison Street, , Glasgow, Lanarkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GLABS DIGITAL SERVICES LIMITED
Company Number:SC475580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:11 James Morrison Street, Glasgow, Lanarkshire, Scotland, G1 5PE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces, Tay House, 300 Bath Street, Glasgow, Scotland, G2 4JR

Director17 April 2014Active
Spaces, Tay House, 300 Bath Street, Glasgow, Scotland, G2 4JR

Director29 October 2019Active
Spaces, Tay House, 300 Bath Street, Glasgow, Scotland, G2 4JR

Director17 April 2014Active
11 James Morrison Street, Glasgow, Scotland, G1 5PE

Director12 October 2018Active

People with Significant Control

Tm Assets Glasgow Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:28 Eaton Avenue, Matrix Office Park, Chorley, England, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kyle Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:Scotland
Address:11 James Morrison Street, Glasgow, Scotland, G1 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:Scotland
Address:11 James Morrison Street, Glasgow, Scotland, G1 5PE
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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-11-18Address

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

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Accounts

Change account reference date company current shortened.

Download
2017-11-06Address

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

Download

Copyright © 2024. All rights reserved.