UKBizDB.co.uk

THE GLAD CAFE C.I.C.

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

This company is commonly known as The Glad Cafe C.i.c.. The company was founded 14 years ago and was given the registration number SC375439. The firm's registered office is in GLASGOW. You can find them at 1006a Pollokshaws Road, , Glasgow, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE GLAD CAFE C.I.C.
Company Number:SC375439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1006a Pollokshaws Road, Glasgow, G41 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Arundel Drive, Flat 1/1, Glasgow, Scotland, G42 9RF

Director24 March 2022Active
111, Deanston Drive, Flat 1/1, Glasgow, Scotland, G41 3LJ

Director24 March 2022Active
1006a, Pollokshaws Road, Glasgow, United Kingdom, G41 2HG

Secretary24 March 2010Active
1006a, Pollokshaws Road, Glasgow, G41 2HG

Director20 June 2014Active
1006a, Pollokshaws Road, Glasgow, G41 2HG

Director20 April 2021Active
1006a, Pollokshaws Road, Glasgow, United Kingdom, G41 2HG

Director06 June 2010Active
1006a, Pollokshaws Road, Glasgow, G41 2HG

Director20 October 2016Active
1006a, Pollokshaws Road, Glasgow, G41 2HG

Director20 March 2017Active
2/1, 230 Kenmure Street, Glasgow, G41 2JF

Director01 December 2011Active
1006a, Pollokshaws Road, Glasgow, G41 2HG

Director30 May 2014Active
1006a, Pollokshaws Road, Glasgow, United Kingdom, G41 2HG

Director24 March 2010Active
1006a, Pollokshaws Road, Glasgow, United Kingdom, G41 2HG

Director24 March 2010Active
1006a, Pollokshaws Road, Glasgow, United Kingdom, G41 2HG

Director24 March 2010Active
1006a, Pollokshaws Road, Glasgow, G41 2HG

Director17 March 2018Active
14, Westwood Avenue, Glasgow, G46 7PD

Director06 June 2010Active
1006a, Pollokshaws Road, Glasgow, G41 2HG

Director23 May 2014Active

People with Significant Control

Mr Matthew Craig Tannock
Notified on:18 April 2024
Status:Active
Date of birth:July 1960
Nationality:British
Address:1006a, Pollokshaws Road, Glasgow, G41 2HG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Iain Campbell Baird
Notified on:07 April 2022
Status:Active
Date of birth:April 1969
Nationality:Scottish
Country of residence:Scotland
Address:1006a, Pollokshaws Road, Glasgow, Scotland, G41 2HG
Nature of control:
  • Significant influence or control as trust
Ms Rachel Lowdnes Smilie
Notified on:30 March 2017
Status:Active
Date of birth:February 1953
Nationality:British
Address:1006a, Pollokshaws Road, Glasgow, G41 2HG
Nature of control:
  • Significant influence or control

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
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.