UKBizDB.co.uk

GLASGOWS LIMITED

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

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.

Company Information

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:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Unit 5 Centurion Court, Farington, Leyland, England, PR25 3UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ

Director01 July 2017Active
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ

Director26 July 2016Active
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ

Director26 July 2016Active
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ

Secretary01 March 2000Active
9 Cleveland Road, Lytham, FY8 5JH

Secretary01 September 1994Active
22 Tudor Avenue, Preston, PR1 5TH

Secretary-Active
26 Agnew Street, Lytham St Annes, FY8 5JN

Secretary01 July 1996Active
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ

Director-Active
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ

Director01 July 1996Active
Unit 5, Centurion Court, Farington, Leyland, England, PR25 3UQ

Director01 September 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type small.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Change of name

Certificate change of name company.

Download
2023-10-09Change of name

Change of name notice.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-09-16Resolution

Resolution.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.