UKBizDB.co.uk

GLASGOW BULK HANDLING LIMITED

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

This company is commonly known as Glasgow Bulk Handling Limited. The company was founded 37 years ago and was given the registration number SC100803. The firm's registered office is in EDINBURGH. You can find them at C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLASGOW BULK HANDLING LIMITED
Company Number:SC100803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1986
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Director28 April 2006Active
11 Orchard Way, Haywards Heath, RH16 1UX

Secretary08 December 1989Active
42 St Georges Avenue, Grays, RM17 5XB

Secretary01 August 1997Active
33 Falkland Street, Glasgow, G12 9QZ

Secretary-Active
Hillcrest 6 Woodberry Way, London, E4 7DX

Secretary15 August 1989Active
Owl Cottage 42 Vicarage Lane, Grasby, Barnetby, DN38 6AU

Secretary28 February 2002Active
7 The Garth, School Aycliffe, Newton Aycliffe, DL5 6QL

Secretary22 October 2004Active
Wickham House 17 Burton End, West Wickham, Cambridge, CB1 6SD

Secretary23 June 1992Active
11, South Lackenby, Eston, Middlesbrough, United Kingdom, TS6 8DL

Secretary30 September 2008Active
86 Ian Road, Bearsden, Glasgow,

Director-Active
42 St Georges Avenue, Grays, RM17 5XB

Director01 August 1997Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director07 August 2003Active
33 Falkland Street, Glasgow, G12 9QZ

Director-Active
Penvern, Nacton, Ipswich, IP10 0EW

Director15 August 1989Active
3 Caldecote Close, Rainham, ME8 8TP

Director01 August 1997Active
Wickham House 17 Burton End, West Wickham, Cambridge, CB1 6SD

Director31 March 1992Active
Owls Lodge 12 Horne Lane, Potton, Sandy, SG19 2LS

Director30 September 1992Active
Lethame House, Lethame Road, Strathaven, ML10 6RW

Director-Active

People with Significant Control

Roxburgh Henderson & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-23Dissolution

Dissolution application strike off company.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type dormant.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type dormant.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type dormant.

Download
2013-08-20Accounts

Accounts with accounts type dormant.

Download
2013-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-30Accounts

Accounts with accounts type dormant.

Download
2012-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.