UKBizDB.co.uk

GLASGOW LOCKSMITH LTD

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

This company is commonly known as Glasgow Locksmith Ltd. The company was founded 5 years ago and was given the registration number SC610803. The firm's registered office is in GLASGOW. You can find them at 21 West Nile Street, 2nd Floor Left, Glasgow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLASGOW LOCKSMITH LTD
Company Number:SC610803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:31 October 2020
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:21 West Nile Street, 2nd Floor Left, Glasgow, Scotland, G1 2PS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15/1, 31, Birness Drive, Glasgow, Scotland, G43 1UQ

Director24 March 2021Active
601, Duke Street, Glasgow, Scotland, G31 1PZ

Secretary15 October 2018Active
167, Stonylee Road, Cumbernauld, Glasgow, Scotland, G67 2LS

Director15 October 2018Active
3, Abbotsford Road, Cumbernauld, Glasgow, Scotland, G67 4BP

Director31 January 2020Active

People with Significant Control

Mr Rafiq Ahmed Rasul
Notified on:24 March 2021
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:Scotland
Address:15/1, 31, Birness Drive, Glasgow, Scotland, G43 1UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Elder
Notified on:31 January 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:Scotland
Address:3, Abbotsford Road, Glasgow, Scotland, G67 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian John Philip Dewar
Notified on:15 October 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Scotland
Address:167, Stonylee Road, Glasgow, Scotland, G67 2LS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Address

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

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-02-04Gazette

Gazette filings brought up to date.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Address

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

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Address

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

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2018-11-08Address

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

Download

Copyright © 2024. All rights reserved.