UKBizDB.co.uk

GLEN APPIN OF SCOTLAND LIMITED

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

This company is commonly known as Glen Appin Of Scotland Limited. The company was founded 56 years ago and was given the registration number SC045352. The firm's registered office is in EAST KILBRIDE. You can find them at 6-8 Bessemer Drive, , East Kilbride, Glasgow. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:GLEN APPIN OF SCOTLAND LIMITED
Company Number:SC045352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1968
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:6-8 Bessemer Drive, East Kilbride, Glasgow, Scotland, G75 0QX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inglisfield, Gifford, Haddington, Scotland, EH41 4JH

Director31 August 2012Active
Inglisfield, Gifford, Haddington, United Kingdom, EH41 4JH

Director31 August 2012Active
4 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Secretary-Active
Inglisfield, Gifford, Haddington, United Kingdom, EH41 4JH

Secretary31 August 2012Active
C/O 4 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Director-Active
10, Maidens Avenue, Newton Mearns, Glasgow, Great Britain, G77 5SL

Director-Active
4 Knollpark Drive, Clarkston, Glasgow, G76 7SY

Director-Active
13 Carmunnock Road, Busby, Glasgow,

Director-Active

People with Significant Control

Christopher James Slater
Notified on:01 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Scotland
Address:Inglisfield, Gifford, East Lothian, Scotland, EH41 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Address

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

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Termination secretary company with name termination date.

Download
2015-07-27Capital

Capital allotment shares.

Download
2015-07-27Change of constitution

Statement of companys objects.

Download
2015-07-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.