UKBizDB.co.uk

NUMBER ONE LEICESTER SQUARE LIMITED

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

This company is commonly known as Number One Leicester Square Limited. The company was founded 64 years ago and was given the registration number SC027054. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NUMBER ONE LEICESTER SQUARE LIMITED
Company Number:SC027054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1960
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 George Square, Glasgow, G2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Marshalsea Road, London, England, SE1 1EP

Director19 June 2019Active
123, Glasgow Road, Perth, PH2 0LU

Secretary-Active
1, George Square, Glasgow, G2 1AL

Secretary04 March 2003Active
9 Cranmer Road, Sevenoaks, TN13 2AT

Secretary01 August 2001Active
5-7, Marshalsea Road, London, England, SE1 1EP

Secretary05 April 2013Active
Flat 3 41 St Georges Square, London, SW1V 3QN

Secretary01 August 1989Active
123, Glasgow Road, Perth, PH2 0LU

Director-Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director27 September 2004Active
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD

Director29 August 1996Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director29 April 2016Active
1 Douglas Road, Blairgowrie, PH10 6TR

Director-Active
Flat 12 46 Upper Grosvenor Street, London, W1X 9PG

Director17 November 1989Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director20 April 2017Active
1, George Square, Glasgow, G2 1AL

Director17 November 2003Active
The Old Rectory, Cublington, Leighton Buzzard, LU7 0LQ

Director01 October 1993Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director10 March 2017Active
1, George Square, Glasgow, G2 1AL

Director01 August 2001Active
Flat 3 41 St Georges Square, London, SW1V 3QN

Director30 June 1994Active

People with Significant Control

Trg (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5-7, Marshalsea Road, London, United Kingdom, SE1 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Gazette

Gazette dissolved liquidation.

Download
2022-10-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-11-19Address

Change sail address company with new address.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-16Address

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

Download
2021-10-07Capital

Capital statement capital company with date currency figure.

Download
2021-10-07Capital

Legacy.

Download
2021-10-07Insolvency

Legacy.

Download
2021-10-07Resolution

Resolution.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Capital

Capital allotment shares.

Download
2021-01-08Resolution

Resolution.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.