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.
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 | : |
|
Registered Address | : | Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD | Secretary | 08 January 2020 | Active |
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD | Director | 04 December 2023 | Active |
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD | Director | 30 April 2020 | Active |
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD | Director | 04 December 2023 | Active |
Windyridge, Bridge Of Weir, PA11 3RZ | Secretary | 19 December 1988 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Secretary | 17 August 2015 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Secretary | 20 September 2011 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Secretary | 01 January 2017 | Active |
21 Annan Avenue, East Kilbride, Glasgow, G75 8XP | Secretary | 01 July 2000 | Active |
41 Lansdowne Crescent, Glasgow, G20 6NH | Secretary | 24 December 1997 | Active |
8 Macnicol Park, East Kilbride, Glasgow, G74 4QE | Secretary | 27 April 1999 | Active |
8 Macnicol Park, East Kilbride, Glasgow, G74 4QE | Secretary | 01 April 1994 | Active |
13 Gartconnell Road, Bearsden, Glasgow, G61 3BW | Secretary | 14 December 1992 | Active |
Mount Stuart, Shore Road, Blairmore, Nr Dunoon, PH23 8TJ | Secretary | 27 February 2009 | Active |
1 Hillview Crescent, Uddingston, Glasgow, G71 6DW | Director | 09 October 1996 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Director | 26 August 2019 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Director | 27 August 2018 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Director | 20 August 2012 | Active |
Quarriers Head Office, 20 St. Kenneth Drive, Glasgow, Scotland, G51 4QD | Director | 30 April 2020 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Director | 12 March 2001 | Active |
Armitage, West Glen Road, Kilmacolm, PA13 4PH | Director | - | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Director | 20 August 2012 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Director | 03 September 2007 | Active |
Head Office Quarriers, Quarrier's Village, Bridge Of Weir, PA11 3SX | Director | 05 December 2011 | Active |
Rannoch Gryffe Road, Kilmacolm, PA13 4AZ | Director | 13 September 2004 | Active |
Rossall, Gryffe Road, Kilmacolm, PA13 4AZ | Director | 15 January 1996 | Active |
The Pines, Porterfield Road, Kilmacolm, PA13 4PD | Director | 03 September 2007 | Active |
Mozie Law, Canonbie, DG14 0RE | Director | 19 December 1988 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Notice of removal of a director. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Accounts | Accounts with accounts type small. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Accounts | Accounts with accounts type small. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.