This company is commonly known as Glasgows Limited. The company was founded 36 years ago and was given the registration number 02257022. The firm's registered office is in LEYLAND. You can find them at Unit 5 Centurion Court, Farington, Leyland, . This company's SIC code is 82302 - Activities of conference organisers.
Name | : | GLASGOWS LIMITED |
---|---|---|
Company Number | : | 02257022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Centurion Court, Farington, Leyland, England, PR25 3UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ | Director | 01 July 2017 | Active |
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ | Director | 26 July 2016 | Active |
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ | Director | 26 July 2016 | Active |
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ | Secretary | 01 March 2000 | Active |
9 Cleveland Road, Lytham, FY8 5JH | Secretary | 01 September 1994 | Active |
22 Tudor Avenue, Preston, PR1 5TH | Secretary | - | Active |
26 Agnew Street, Lytham St Annes, FY8 5JN | Secretary | 01 July 1996 | Active |
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ | Director | - | Active |
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ | Director | 01 July 1996 | Active |
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ | Director | 01 September 1994 | Active |
Glasgows Holdings Ltd | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Centurion Court, Leyland, England, PR25 3UQ |
Nature of control | : |
|
Mr Ronald Glasgow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Centurion Court, Leyland, England, PR25 3UQ |
Nature of control | : |
|
Mr Paul Joseph Morey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Centurion Court, Leyland, England, PR25 3UQ |
Nature of control | : |
|
Mr Paul Raymond Leeks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Centurion Court, Leyland, England, PR25 3UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type small. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Change of name | Certificate change of name company. | Download |
2023-10-09 | Change of name | Change of name notice. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Incorporation | Memorandum articles. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Officers | Termination secretary company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.