UKBizDB.co.uk

GLASGOW SLATERS LTD

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 20 198 Swanston Street, Glasgow, Scotland, G40 4HW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resolve Financial Limited, Suite 420 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director01 March 2022Active
59 Greenhead Street, Flat 3/2, Glasgow, G40 1DG

Secretary15 March 2018Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary11 December 2015Active
341 4th Floor, Hope Street, Glasgow, Scotland, G2 6LD

Director25 November 2021Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director11 December 2015Active
341 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD

Director14 December 2021Active
98, Avonbank Road, Rutherglen, Glasgow, Scotland, G73 2PA

Director23 December 2015Active
341 4th Floor, 93 Hope Street, Glasgow, Scotland, G2 6LD

Director02 February 2022Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director11 December 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-05-09Gazette

Gazette dissolved liquidation.

Download
2023-02-09Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-07-11Address

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

Download
2022-07-11Resolution

Resolution.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Address

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

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.