UKBizDB.co.uk

STATION HOUSE GLASGOW LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Sandyford Place, Sauchiehall Street, Glasgow, G3 7NG

Director04 January 2018Active
11, Somerset Place, Glasgow, Scotland, G3 7JT

Director23 March 2001Active
Morland, Rowley Green Road, Arkley, EN5 3HJ

Secretary30 August 2000Active
Cannons, Law Partnership, 30 George Square, Glasgow, Scotland, G2 1EG

Corporate Secretary23 March 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 August 2000Active
1 Jennings Way, Arkley, EN5 4EQ

Director30 August 2000Active
Morland, Rowley Green Road, Arkley, EN5 3HJ

Director30 August 2000Active
Flat 3/2 The Printworks, 14 Norval Street, Glasgow, G11 7RX

Director30 August 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Accounts

Change account reference date company current shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Capital

Capital allotment shares.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2018-01-05Resolution

Resolution.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.