SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED
Overview
Company Name | SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC078921 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen G73 1UZ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
SPEIRS GUMLEY PROPERTY MANAGEMENT | Apr 25, 2006 | Apr 25, 2006 |
SPEIRS PARNIE PROPERTY MANAGEMENT | May 09, 1989 | May 09, 1989 |
SPEIRS PARNIE & ADAM PROPERTY MANAGEMENT | Jun 01, 1982 | Jun 01, 1982 |
What are the latest accounts for SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Lamb as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Charles Weir as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Charles Weir as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Jun 20, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 20, 2023 | 7 pages | AA | ||||||||||
Registered office address changed from Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland to 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 20, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC0789210002, created on Jun 21, 2023 | 18 pages | MR01 | ||||||||||
Appointment of Mr Douglas Charles Weir as a secretary on Jun 21, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Lamb as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Charles Weir as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Macpherson Pender as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on Jun 21, 2023 | 1 pages | AD01 | ||||||||||
Satisfaction of charge SC0789210001 in full | 1 pages | MR04 | ||||||||||
Second filing of Confirmation Statement dated Oct 31, 2022 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 31, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 31, 2020 | 3 pages | RP04CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRIEL, Iain James | Director | Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | Scotland | British | None | 50108640003 | ||||
MACDONALD, Lorraine | Director | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | Scotland | British | Company Director | 217612700001 | ||||
MCKIE, Thomas | Director | Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | Scotland | British | British | 204763390001 | ||||
MCMANUS, Bryan John Alexander | Director | Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | Scotland | British | Property Manager | 119718150002 | ||||
PENDER, Stuart Macpherson | Director | Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | Scotland | British | Director | 310417370001 | ||||
ADAMS, Charles William | Secretary | 194 Bath Street Glasgow G2 4LE | 222094010001 | |||||||
WEIR, Douglas Charles | Secretary | Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | 310417630001 | |||||||
MESSRS SPEIRS GUMLEY | Secretary | 194 Bath Street G2 4LE Glasgow | 89020002 | |||||||
ADAMS, Charles William | Director | Bath Street G2 4LE Glasgow 194 | Scotland | British | Chartered Accountant | 1272550001 | ||||
CAMERON-MOWAT, Patricia | Director | 24 Silvertonhill Avenue ML3 7ND Hamilton Lanarkshire | British | Cashier | 89050002 | |||||
GALLAGHER, Stephen | Director | 46 Lochore Avenue PA3 4BY Paisley Strathclyde | Scotland | British | Property Manager | 45366350001 | ||||
GRIEVE, Kenneth Wilson | Director | 74 March Road Blackhall EH4 3SY Edinburgh Midlothian | British | Estate Agent | 778110001 | |||||
JENKINSON, John | Director | 54 Orchard Terrace TD9 9LX Hawick Roxburghshire | British | Property Manager | 748330002 | |||||
LAMB, David | Director | Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | Scotland | British | Director | 48827530002 | ||||
LAWRIE, Angus | Director | Bath Street G2 4LE Glasgow 194 | United Kingdom | British | Property Manager | 54822570001 | ||||
MACDONALD, Lorraine | Director | 9 Fife Avenue Cardonald G52 3EW Glasgow | Scotland | British | Property Manager | 96011290002 | ||||
MACLEOD, Norman Alexander | Director | 7 Dunmore Drive Milngavie G62 6NZ Glasgow Lanarkshire | British | Accountant | 88920001 | |||||
MCCONNELL, Gillian Margaret | Director | Bath Street G2 4LE Glasgow 194 Scotland U.K. | United Kingdom | British | None | 162110470001 | ||||
MEECHAN, Dorothy Beaumont | Director | 52 Saint Columba Drive G66 3JN Kirkintilloch | British | Property Manager | 84959450001 | |||||
MELVILLE, Robert Hughson | Director | Woodside Gladsmuir EH33 2AG Haddington Lothian | British | Surveyor | 37381570001 | |||||
NEIL, John | Director | Bath Street G2 4LE Glasgow 194 | British | Business Development Director | 94099980002 | |||||
NICOL, Morag Catherine | Director | 24 Echline Grove EH30 9RU South Queensferry West Lothian | British | Property Manager | 45366210001 | |||||
RAE, Lorna | Director | 13 Ramsay Avenue Laurieston FK2 9JG Falkirk Stirlingshire | British | Property Manager | 45366150001 | |||||
RIGGS, Sarah | Director | Bath Street G2 4LE Glasgow 194 Scotland Uk | United Kingdom | British | None | 166506080001 | ||||
ROBERTSON, James | Director | 23 Burnbank Terrace G20 6 Glasgow | British | Property Manager | 89030001 | |||||
WEIR, Douglas Charles | Director | Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | Scotland | British | Director | 165486870001 | ||||
YOUNG, John David Mathieson | Director | 11 Mauricewood Avenue EH26 0BH Penicuik Midlothian | British | Estate Agent | 269550001 |
Who are the persons with significant control of SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Speirs Gumley Limited | Mar 10, 2020 | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Thomas Mckie | Jul 01, 2016 | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Bryan John Alexander Mcmanus | Jul 01, 2016 | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Iain James Friel | Jul 01, 2016 | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Ms Lorraine Macdonald | Jul 01, 2016 | Glasgow Road Rutherglen G73 1UZ Glasgow 270 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Neil | Jul 01, 2016 | 194 Bath Street Glasgow G2 4LE | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles William Adams | Jul 01, 2016 | 194 Bath Street Glasgow G2 4LE | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0