UKBizDB.co.uk

TOWERGATE FINANCIAL (EDINBURGH) LIMITED

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

This company is commonly known as Towergate Financial (edinburgh) Limited. The company was founded 23 years ago and was given the registration number SC209706. The firm's registered office is in GLASGOW. You can find them at 150 St Vincent Street, , Glasgow, Scotland. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOWERGATE FINANCIAL (EDINBURGH) LIMITED
Company Number:SC209706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:150 St Vincent Street, Glasgow, Scotland, G2 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
150, St Vincent Street, Glasgow, G2 5NE

Director01 October 2019Active
150, St Vincent Street, Glasgow, G2 5NE

Director20 December 2016Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Secretary04 August 2000Active
150, St Vincent Street, Glasgow, Scotland, G2 5NE

Secretary22 July 2011Active
2 Vernons Road, Newick, BN8 4NF

Secretary07 February 2008Active
150, St Vincent Street, Glasgow, G2 5NE

Secretary11 December 2018Active
150, St Vincent Street, Glasgow, G2 5NE

Secretary03 August 2018Active
150, St Vincent Street, Glasgow, G2 5NE

Secretary20 December 2016Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Secretary04 July 2008Active
150, St Vincent Street, Glasgow, Scotland, G2 5NE

Secretary25 November 2013Active
37, Queen Street, Edinburgh, EH2 1JX

Corporate Secretary10 January 2002Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary-Active
10c Wester Coates Gardens, Edinburgh, EH12 5LT

Director07 May 2006Active
131 Duddingston Road West, Edinburgh, EH15 3QE

Director04 August 2000Active
Wealden Hall, Parkfield, Sevenoaks, TN15 0HX

Director18 September 2009Active
Swanthorpe Barn, Crondall, Farnham, GU10 5PY

Director01 December 2008Active
Redwood House, 78 Spylaw Road, Edinburgh, EH10 5BR

Director01 September 2000Active
417, Unthank Road, Norwich, NR4 7QB

Director01 December 2008Active
150, St Vincent Street, Glasgow, Scotland, G2 5NE

Director19 April 2012Active
150, St Vincent Street, Glasgow, G2 5NE

Director15 March 2017Active
7 Station View, Dalmeny, South Queensferry, EH30 9DA

Director01 January 2006Active
150, St Vincent Street, Glasgow, Scotland, G2 5NE

Director25 October 2011Active
Four Chimneys, Park View Road, Woldingham, Caterham, CR3 7DN

Director25 August 2009Active
Torsonce House, Stow, TD1 2SN

Director05 October 2004Active
150, St Vincent Street, Glasgow, G2 5NE

Director17 September 2015Active
4 Brighouse Park Court, Cramond Gate Cramond, Edinburgh, EH4 6QF

Director10 July 2009Active
7 College Drive, Tunbridge Wells, TN2 3PN

Director10 July 2009Active
14 Camellia Drive, Netherton, Wishaw, ML2 0FF

Director31 January 2007Active
5 Harlaw Gait, Balerno, Edinburgh, EH14 7HP

Director30 September 2002Active
The Hollow, Toms Hill Road, Aldbury, Tring, United Kingdom, HP23 5SA

Director07 February 2008Active
46, Murrills Road, Purdis Farm, Ipswich, IP3 8US

Director01 December 2008Active
2, County Gate, Staceys Street, Maidstone, United Kingdom, ME14 1ST

Director07 February 2008Active
33 Morningside Drive, Edinburgh, EH10 5LZ

Director01 September 2000Active
4 Cammo Gardens, Edinburgh, EH4 8EH

Director01 September 2000Active

People with Significant Control

Towergate Financial (Scotland) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:150, St. Vincent Street, Glasgow, Scotland, G2 5NE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-28Officers

Appoint corporate secretary company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.