This company is commonly known as J E (glasgow) Limited. The company was founded 33 years ago and was given the registration number SC126323. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 56302 - Public houses and bars.
Name | : | J E (GLASGOW) LIMITED |
---|---|---|
Company Number | : | SC126323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1990 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 17 July 1990 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, United Kingdom, G1 3NQ | Director | 07 October 2020 | Active |
29 Rannoch Drive, Bearsden, Glasgow, G61 2JJ | Secretary | 17 July 1991 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 17 July 1990 | Active |
6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 01 February 2013 | Active |
25, Blackhill Gardens, Glasgow, Scotland, G23 5NE | Director | 12 October 2012 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 08 October 2016 | Active |
29 Rannoch Drive, Bearsden, Glasgow, G61 2JJ | Director | 17 July 1991 | Active |
Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 04 April 2016 | Active |
27 Castle Street, Edinburgh, EH2 3DN | Nominee Director | 17 July 1990 | Active |
Mr John Eadie | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Gordon Chambers, Glasgow, United Kingdom, G1 3NQ |
Nature of control | : |
|
Mr John Alexander Eadie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Ms Nicola Eadie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mrs Jacqueline Eadie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Resolution | Resolution. | Download |
2021-05-26 | Capital | Capital cancellation shares. | Download |
2021-05-26 | Capital | Capital return purchase own shares. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2020-10-15 | Change of name | Certificate change of name company. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.