UKBizDB.co.uk

GLASGOW SQUARE LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:103-105 Bath Road, Slough, Berkshire, SL1 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary08 June 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director21 April 2016Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director14 February 2024Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director22 December 2021Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary16 December 2014Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary28 December 2001Active
47 Wordsworth Drive, Cheam, SM3 8HE

Secretary12 November 1999Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary07 October 1999Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
3 Masefield Court, Leicester Road, Barnet, EN5 5DA

Director26 October 1999Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director03 June 2013Active
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL

Director12 November 1999Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director26 November 2010Active
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR

Director23 April 2001Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director26 February 2003Active
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director27 June 2000Active
28 Colebrooke Avenue, Ealing, London, W13 8JY

Director26 June 2000Active
Kenmore, Devenish Road, Sunningdale, SL5 9PF

Director30 January 2009Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director08 June 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director20 August 2019Active
Arbourne, Copsem Lane, Esher, KT10 9HE

Director26 October 1999Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Director07 October 1999Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Director12 November 1999Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director13 December 2017Active
4 Dale Gardens, Sandhurst, GU47 8LA

Director26 February 2003Active
37 Balmoral Gardens, Windsor, SL4 3SG

Director09 April 2003Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director07 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Capital

Capital allotment shares.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-04-14Capital

Capital statement capital company with date currency figure.

Download
2020-04-14Resolution

Resolution.

Download
2020-04-14Capital

Legacy.

Download
2020-04-14Insolvency

Legacy.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.