UKBizDB.co.uk

TOWERGATE FINANCIAL (SCOTLAND) LIMITED

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

This company is commonly known as Towergate Financial (scotland) Limited. The company was founded 33 years ago and was given the registration number SC127074. The firm's registered office is in GLASGOW. You can find them at 150 St. Vincent Street, , Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TOWERGATE FINANCIAL (SCOTLAND) LIMITED
Company Number:SC127074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65110 - Life insurance

Office Address & Contact

Registered Address:150 St. Vincent Street, Glasgow, 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

Director23 August 2019Active
150, St. Vincent Street, Glasgow, G2 5NE

Director20 December 2016Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary06 September 1990Active
150, St. Vincent Street, Glasgow, Scotland, G2 5NE

Secretary22 July 2011Active
150, St. Vincent Street, Glasgow, G2 5NE

Secretary11 December 2018Active
The Courtyard, East Overton, Strathaven, ML10 6SZ

Secretary01 February 2005Active
150, St. Vincent Street, Glasgow, G2 5NE

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

Secretary20 April 2016Active
150, St. Vincent Street, Glasgow, G2 5NE

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

Secretary30 April 2008Active
150, St. Vincent Street, Glasgow, Scotland, G2 5NE

Secretary25 November 2013Active
39 Roselea Drive, Milngavie, Glasgow, G62 8HE

Secretary12 October 1990Active
21 Pistolmakers Row, Doune, FK16 6BB

Secretary01 July 1993Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director06 September 1990Active
150, St. Vincent Street, Glasgow, Scotland, G2 5NE

Director23 September 2010Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director18 September 2009Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director17 March 2009Active
Redwood House, 78 Spylaw Road, Edinburgh, EH10 5BR

Director23 June 2008Active
150, St. Vincent Street, Glasgow, Scotland, G2 5NE

Director01 February 2002Active
417, Unthank Road, Norwich, NR4 7QB

Director01 December 2008Active
23 Glasgow Road, Milngavie, Glasgow, G62 6AQ

Director06 March 2001Active
150, St. Vincent Street, Glasgow, Scotland, G2 5NE

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

Director15 March 2017Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director06 September 1990Active
150, St. Vincent Street, Glasgow, Scotland, G2 5NE

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

Director24 August 2012Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director25 August 2009Active
Garden House, Balfron, Glasgow, G63 0LL

Director17 December 1990Active
150, St. Vincent Street, Glasgow, Scotland, G2 5NE

Director01 January 1996Active
150, St. Vincent Street, Glasgow, G2 5NE

Director17 September 2015Active
150, St. Vincent Street, Glasgow, Scotland, G2 5NE

Director10 July 2009Active
Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN

Director10 July 2009Active
49 Braeside Avenue, Milngavie, G62 6NN

Director01 December 2005Active
7 Strathdon Drive, Netherlee, Glasgow, G44 3TB

Director17 December 1990Active

People with Significant Control

Towergate Financial (Scotland) Holdings Ltd
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint corporate secretary company with name date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-12-21Incorporation

Memorandum articles.

Download
2021-11-02Change of constitution

Statement of companys objects.

Download
2021-10-29Resolution

Resolution.

Download
2021-10-29Incorporation

Memorandum articles.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person director company with name date.

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
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.