UKBizDB.co.uk

THE GREAT WESTERN AUCTIONS LIMITED

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

This company is commonly known as The Great Western Auctions Limited. The company was founded 35 years ago and was given the registration number SC114734. The firm's registered office is in . You can find them at 1291 Dumbarton Road, Glasgow, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE GREAT WESTERN AUCTIONS LIMITED
Company Number:SC114734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1291 Dumbarton Road, Glasgow, G14 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1291 Dumbarton Road, Glasgow, G14 9UY

Secretary17 September 2012Active
1291 Dumbarton Road, Glasgow, G14 9UY

Director-Active
1291 Dumbarton Road, Glasgow, G14 9UY

Director18 February 2020Active
21 Glasgow Street, Glasgow, G12 8JW

Secretary30 January 1992Active
3 Sanda Street, Glasgow, G20 8PU

Director-Active
3 Sanda Street, Glasgow, G20 8PU

Director-Active
Flat 1/1, 6 Mingarry Street, Glasgow, G20 8NT

Director01 February 1991Active
21 Glasgow Street, Glasgow, G12 8JW

Director-Active

People with Significant Control

Gwa Investments Limited
Notified on:03 December 2021
Status:Active
Country of residence:Scotland
Address:3, Clairmont Gardens, Glasgow, Scotland, G3 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gwa Holdings Limited
Notified on:03 December 2021
Status:Active
Country of residence:Scotland
Address:95, South Woodside Road, Glasgow, Scotland, G20 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anita Louisa Manning
Notified on:25 July 2016
Status:Active
Date of birth:December 1947
Nationality:Scottish
Address:1291 Dumbarton Road, G14 9UY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Capital

Capital cancellation shares.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-02-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.