UKBizDB.co.uk

GOTTAR LIMITED

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

This company is commonly known as Gottar Limited. The company was founded 35 years ago and was given the registration number SC115261. The firm's registered office is in BRIDGE OF WEIR. You can find them at Head Office Quarriers, Quarrier's Village, Bridge Of Weir, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GOTTAR LIMITED
Company Number:SC115261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1988
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD

Secretary08 January 2020Active
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD

Director04 December 2023Active
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD

Director30 April 2020Active
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD

Director04 December 2023Active
Windyridge, Bridge Of Weir, PA11 3RZ

Secretary19 December 1988Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Secretary17 August 2015Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Secretary20 September 2011Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Secretary01 January 2017Active
21 Annan Avenue, East Kilbride, Glasgow, G75 8XP

Secretary01 July 2000Active
41 Lansdowne Crescent, Glasgow, G20 6NH

Secretary24 December 1997Active
8 Macnicol Park, East Kilbride, Glasgow, G74 4QE

Secretary27 April 1999Active
8 Macnicol Park, East Kilbride, Glasgow, G74 4QE

Secretary01 April 1994Active
13 Gartconnell Road, Bearsden, Glasgow, G61 3BW

Secretary14 December 1992Active
Mount Stuart, Shore Road, Blairmore, Nr Dunoon, PH23 8TJ

Secretary27 February 2009Active
1 Hillview Crescent, Uddingston, Glasgow, G71 6DW

Director09 October 1996Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Director26 August 2019Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Director27 August 2018Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Director20 August 2012Active
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD

Director30 April 2020Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Director12 March 2001Active
Armitage, West Glen Road, Kilmacolm, PA13 4PH

Director-Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Director20 August 2012Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Director03 September 2007Active
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX

Director05 December 2011Active
Rannoch Gryffe Road, Kilmacolm, PA13 4AZ

Director13 September 2004Active
Rossall, Gryffe Road, Kilmacolm, PA13 4AZ

Director15 January 1996Active
The Pines, Porterfield Road, Kilmacolm, PA13 4PD

Director03 September 2007Active
Mozie Law, Canonbie, DG14 0RE

Director19 December 1988Active

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
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Notice of removal of a director.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type small.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

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

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Appoint person secretary company with name date.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.