This company is commonly known as Glasgow Square Limited. The company was founded 24 years ago and was given the registration number 03855139. The firm's registered office is in BERKSHIRE. You can find them at 103-105 Bath Road, Slough, Berkshire, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | GLASGOW SQUARE LIMITED |
---|---|---|
Company Number | : | 03855139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103-105 Bath Road, Slough, Berkshire, SL1 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Secretary | 08 June 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 21 April 2016 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 14 February 2024 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 22 December 2021 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 16 December 2014 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 28 December 2001 | Active |
47 Wordsworth Drive, Cheam, SM3 8HE | Secretary | 12 November 1999 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 07 October 1999 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
3 Masefield Court, Leicester Road, Barnet, EN5 5DA | Director | 26 October 1999 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 03 June 2013 | Active |
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL | Director | 12 November 1999 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 26 November 2010 | Active |
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR | Director | 23 April 2001 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 26 February 2003 | Active |
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 27 June 2000 | Active |
28 Colebrooke Avenue, Ealing, London, W13 8JY | Director | 26 June 2000 | Active |
Kenmore, Devenish Road, Sunningdale, SL5 9PF | Director | 30 January 2009 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 08 June 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 20 August 2019 | Active |
Arbourne, Copsem Lane, Esher, KT10 9HE | Director | 26 October 1999 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Director | 07 October 1999 | Active |
106 Broadwood Avenue, Ruislip, HA4 7XT | Director | 12 November 1999 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 13 December 2017 | Active |
4 Dale Gardens, Sandhurst, GU47 8LA | Director | 26 February 2003 | Active |
37 Balmoral Gardens, Windsor, SL4 3SG | Director | 09 April 2003 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 07 October 1999 | Active |
Reckitt Benckiser Investments Limited | ||
Notified on | : | 12 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 103-105, Bath Road, Slough, United Kingdom, SL1 3UH |
Nature of control | : |
|
Reckitt & Colman Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-105, Bath Road, Slough, England, SL1 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Capital | Capital allotment shares. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-14 | Capital | Legacy. | Download |
2020-04-14 | Insolvency | Legacy. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.