UKBizDB.co.uk

OLD RUTHERGLEN ROAD LIMITED

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

This company is commonly known as Old Rutherglen Road Limited. The company was founded 30 years ago and was given the registration number SC145864. The firm's registered office is in GLASGOW. You can find them at Venlaw, 349 Bath Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLD RUTHERGLEN ROAD LIMITED
Company Number:SC145864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1993
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

Director20 March 2017Active
5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

Director17 November 2004Active
5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

Director20 March 2017Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Secretary16 July 2008Active
Avondhu House, Aberfoyle, FK8 3TD

Secretary12 August 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary12 August 1993Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Director01 April 2007Active
Avondhu House, Aberfoyle, FK8 3TD

Director12 August 1993Active
9 Kew Terrace, Glasgow, G12 0TD

Director08 July 1994Active
9 Kew Terrace, Glasgow, G12 0TD

Director12 August 1993Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Director17 November 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director12 August 1993Active

People with Significant Control

Tosca Glasgow Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Long Acre, London, England, WC2E 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Squeeze Newco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:8, Elmbank Gardens, Glasgow, Scotland, G2 4NQ
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 (6 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
2023-02-21Gazette

Gazette dissolved liquidation.

Download
2022-11-21Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-02-03Address

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

Download
2021-10-07Address

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

Download
2021-10-06Resolution

Resolution.

Download
2021-09-09Capital

Capital statement capital company with date currency figure.

Download
2021-09-09Capital

Legacy.

Download
2021-09-09Insolvency

Legacy.

Download
2021-09-09Resolution

Resolution.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2019-11-08Accounts

Accounts with accounts type small.

Download
2019-08-12Accounts

Change account reference date company previous shortened.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.