Warning: file_put_contents(c/bcd2246c59f4f30a8d49676ae6a272ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Glasgow Steeplejacks Solutions Ltd, G22 6JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLASGOW STEEPLEJACKS SOLUTIONS LTD

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

This company is commonly known as Glasgow Steeplejacks Solutions Ltd. The company was founded 13 years ago and was given the registration number SC394333. The firm's registered office is in GLASGOW. You can find them at 79 Lomond Street, Unit 15, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GLASGOW STEEPLEJACKS SOLUTIONS LTD
Company Number:SC394333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:79 Lomond Street, Unit 15, Glasgow, Scotland, G22 6JJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Kentallen Road, Glasgow, Scotland, G33 4QY

Director12 July 2011Active
224, Whitacres Road, Whitacres Road, Glasgow, United Kingdom, G53 7ZP

Secretary25 February 2011Active
1173, Gallowagte, Glasgow, Scotland, G73 4EG

Director28 February 2011Active
1173, Gallowgate, Glasgow, Great Britain, G31 4EG

Director28 February 2011Active
79, Lomond Street, Unit 15, Glasgow, Scotland, G22 6JJ

Director02 June 2014Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director25 February 2011Active

People with Significant Control

Mr John Mclevy
Notified on:25 February 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Scotland
Address:79, Lomond Street, Glasgow, Scotland, G22 6JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Wilson
Notified on:25 February 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:5, Kentallen Road, Glasgow, Scotland, G33 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-05Dissolution

Dissolution application strike off company.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Address

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

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Capital

Capital return purchase own shares.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Capital

Capital cancellation shares.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Resolution

Resolution.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.