This company is commonly known as Station House Glasgow Ltd. The company was founded 23 years ago and was given the registration number SC210000. The firm's registered office is in GLASGOW. You can find them at 25 Sandyford Place, Sauchiehall Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STATION HOUSE GLASGOW LTD |
---|---|---|
Company Number | : | SC210000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 25 Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG | Director | 04 January 2018 | Active |
11, Somerset Place, Glasgow, Scotland, G3 7JT | Director | 23 March 2001 | Active |
Morland, Rowley Green Road, Arkley, EN5 3HJ | Secretary | 30 August 2000 | Active |
Cannons, Law Partnership, 30 George Square, Glasgow, Scotland, G2 1EG | Corporate Secretary | 23 March 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 August 2000 | Active |
1 Jennings Way, Arkley, EN5 4EQ | Director | 30 August 2000 | Active |
Morland, Rowley Green Road, Arkley, EN5 3HJ | Director | 30 August 2000 | Active |
Flat 3/2 The Printworks, 14 Norval Street, Glasgow, G11 7RX | Director | 30 August 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 14 August 2000 | Active |
Mr Mark Emlick | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 25, Sandyford Place, Glasgow, G3 7NG |
Nature of control | : |
|
Mr Paul Mcdermott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 11, Somerset Place, Glasgow, Scotland, G3 7JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Accounts | Change account reference date company current shortened. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Capital | Capital allotment shares. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Resolution | Resolution. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.