UKBizDB.co.uk

GLADSMUIR LIMITED

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

This company is commonly known as Gladsmuir Limited. The company was founded 5 years ago and was given the registration number SC633808. The firm's registered office is in DUNDEE. You can find them at 2 Whitehall Crescent, , Dundee, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GLADSMUIR LIMITED
Company Number:SC633808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2019
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2 Whitehall Crescent, Dundee, United Kingdom, DD1 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director20 February 2023Active
2, Whitehall Crescent, Dundee, Scotland, DD1 4AU

Director19 June 2019Active
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director19 June 2019Active
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director03 October 2022Active
2, Whitehall Crescent, Dundee, Scotland, DD1 4AU

Director19 June 2019Active
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director19 June 2019Active

People with Significant Control

Mr Angus John Alexander Stewart
Notified on:13 April 2023
Status:Active
Date of birth:December 1972
Nationality:Scottish
Country of residence:Scotland
Address:Tay House, 300 Bath Street, Glasgow, Scotland, G2 4LH
Nature of control:
  • Right to appoint and remove directors
Bromley & Bolton Limited
Notified on:19 May 2022
Status:Active
Country of residence:Scotland
Address:14, City Quay, Dundee, Scotland, DD1 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Freedom Street Limited
Notified on:15 March 2022
Status:Active
Country of residence:Scotland
Address:14, City Quay, Dundee, Scotland, DD1 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Philip Donaldson
Notified on:19 June 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:Scotland
Address:2, Whitehall Crescent, Dundee, Scotland, DD1 4AU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-09-25Address

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

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Address

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

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-06-24Address

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

Download

Copyright © 2024. All rights reserved.