This company is commonly known as Great Western Investments Limited. The company was founded 24 years ago and was given the registration number SC198177. The firm's registered office is in AIRDRIE. You can find them at 17 C/o Accy Busn Cnslt Ltd, Flowerhill Street, Airdrie, . This company's SIC code is 99999 - Dormant Company.
Name | : | GREAT WESTERN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC198177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 17 C/o Accy Busn Cnslt Ltd, Flowerhill Street, Airdrie, Scotland, ML6 6AP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, C/O Accy Busn Cnslt Ltd, Flowerhill Street, Airdrie, Scotland, ML6 6AP | Director | 04 July 2016 | Active |
17, C/O Accy Busn Cnslt Ltd, Flowerhill Street, Airdrie, Scotland, ML6 6AP | Director | 25 February 2021 | Active |
2 Lancaster Crescent, Glasgow, G12 0RR | Nominee Secretary | 16 July 1999 | Active |
3 Drymen Court, Drymen Road, Bearsden, Glasgow, G61 2RW | Secretary | 22 September 1999 | Active |
2 Lancaster Crescent, Glasgow, Scotland, G12 0RR | Nominee Director | 16 July 1999 | Active |
78 Prestonfield, Milngavie, Glasgow, G62 7PZ | Director | 09 November 2004 | Active |
48 Garvel Road, Milngavie, Glasgow, G62 7JD | Director | 22 September 1999 | Active |
3 Drymen Court, Drymen Road, Bearsden, Glasgow, G61 2RW | Director | 22 September 1999 | Active |
15, Easdale Place, Newton Mearns, Glasgow, Scotland, G77 6XD | Director | 30 September 2012 | Active |
Charles Graham Steedman | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 17, C/O Accy Busn Cnslt Ltd, Airdrie, Scotland, ML6 6AP |
Nature of control | : |
|
Mr Scott Graham Steedman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15, Easdale Place, Glasgow, Scotland, G77 6XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Address | Change registered office address company with date old address new address. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.