UKBizDB.co.uk

GREAT WESTERN INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17, C/O Accy Busn Cnslt Ltd, Flowerhill Street, Airdrie, Scotland, ML6 6AP

Director04 July 2016Active
17, C/O Accy Busn Cnslt Ltd, Flowerhill Street, Airdrie, Scotland, ML6 6AP

Director25 February 2021Active
2 Lancaster Crescent, Glasgow, G12 0RR

Nominee Secretary16 July 1999Active
3 Drymen Court, Drymen Road, Bearsden, Glasgow, G61 2RW

Secretary22 September 1999Active
2 Lancaster Crescent, Glasgow, Scotland, G12 0RR

Nominee Director16 July 1999Active
78 Prestonfield, Milngavie, Glasgow, G62 7PZ

Director09 November 2004Active
48 Garvel Road, Milngavie, Glasgow, G62 7JD

Director22 September 1999Active
3 Drymen Court, Drymen Road, Bearsden, Glasgow, G61 2RW

Director22 September 1999Active
15, Easdale Place, Newton Mearns, Glasgow, Scotland, G77 6XD

Director30 September 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Address

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

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Change account reference date company previous shortened.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.