This company is commonly known as Glasgow Slaters Ltd. The company was founded 8 years ago and was given the registration number SC522302. The firm's registered office is in GLASGOW. You can find them at Unit 20 198 Swanston Street, , Glasgow, . This company's SIC code is 43910 - Roofing activities.
Name | : | GLASGOW SLATERS LTD |
---|---|---|
Company Number | : | SC522302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 20 198 Swanston Street, Glasgow, Scotland, G40 4HW |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Resolve Financial Limited, Suite 420 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ | Director | 01 March 2022 | Active |
59 Greenhead Street, Flat 3/2, Glasgow, G40 1DG | Secretary | 15 March 2018 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Secretary | 11 December 2015 | Active |
341 4th Floor, Hope Street, Glasgow, Scotland, G2 6LD | Director | 25 November 2021 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Director | 11 December 2015 | Active |
341 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD | Director | 14 December 2021 | Active |
98, Avonbank Road, Rutherglen, Glasgow, Scotland, G73 2PA | Director | 23 December 2015 | Active |
341 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD | Director | 02 February 2022 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Director | 11 December 2015 | Active |
Mr Jamie William Wood | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Resolve Financial Limited, Suite 420 Baltic Chambers, Glasgow, Scotland, G2 6HJ |
Nature of control | : |
|
Mr Charles O'Sullivan | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 341 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD |
Nature of control | : |
|
Mr Andrew Carr | ||
Notified on | : | 25 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 341 4th, 93 Hope Street, Glasgow, Scotland, G2 6LD |
Nature of control | : |
|
Mr James William Wood | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 98, Avonbank Road, Glasgow, Scotland, G73 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.