This company is commonly known as Npl (glasgow) Limited. The company was founded 24 years ago and was given the registration number SC197917. The firm's registered office is in GLASGOW. You can find them at 183 St. Vincent Street, First Floor, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NPL (GLASGOW) LIMITED |
---|---|---|
Company Number | : | SC197917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 183 St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD | Secretary | 08 July 1999 | Active |
183, 1st Floor,, St Vincent Street,, Glasgow, Scotland, G2 5QD | Director | 17 August 2022 | Active |
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD | Director | 19 March 2020 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 08 July 1999 | Active |
57, Sycamore Gardens, Blackwood, Lanark, Scotland, ML11 9SX | Director | 11 July 2000 | Active |
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD | Director | 02 November 2018 | Active |
11 Burnside Road, Whitecraigs, Glasgow, G73 4RF | Director | 08 July 1999 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 08 July 1999 | Active |
Npl Developments Ltd | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St. Peters Square, Manchester, England, M2 3DE |
Nature of control | : |
|
Mr Robert Mcfarlane | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 183, St. Vincent Street, Glasgow, Scotland, G2 5QD |
Nature of control | : |
|
Mr Eric Raymond Taylor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 15, Lethington Road, Glasgow, Scotland, G46 6TA |
Nature of control | : |
|
Ms Michelle Lappin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 16, Knights Gate, Glasgow, Scotland, G71 8SS |
Nature of control | : |
|
Mr Eric Raymond Taylor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 11, Burnside Road, Glasgow, Scotland, G73 4RF |
Nature of control | : |
|
Ms Michelle Lappin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 16, Knights Gate, Glasgow, Scotland, G71 8SS |
Nature of control | : |
|
Mr Robert Mcfarlane | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5, Wellknowe Avenue, Glasgow, Scotland, G74 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Change of name | Certificate change of name company. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-10-29 | Accounts | Change account reference date company current shortened. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.