UKBizDB.co.uk

NPL (GLASGOW) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:183 St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD

Secretary08 July 1999Active
183, 1st Floor,, St Vincent Street,, Glasgow, Scotland, G2 5QD

Director17 August 2022Active
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD

Director19 March 2020Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 July 1999Active
57, Sycamore Gardens, Blackwood, Lanark, Scotland, ML11 9SX

Director11 July 2000Active
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD

Director02 November 2018Active
11 Burnside Road, Whitecraigs, Glasgow, G73 4RF

Director08 July 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-22Change of name

Certificate change of name company.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Officers

Change person secretary company with change date.

Download
2019-10-29Accounts

Change account reference date company current shortened.

Download
2019-10-11Address

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

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.