GILES HOLDINGS LIMITED
Overview
Company Name | GILES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC246391 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GILES HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GILES HOLDINGS LIMITED located?
Registered Office Address | Spectrum Building 55 Blythswood Street G2 7AT Glasgow Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GILES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MACNEWCO NINETY SEVEN LIMITED | Mar 25, 2003 | Mar 25, 2003 |
What are the latest accounts for GILES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for GILES HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 25, 2024 |
What are the latest filings for GILES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Alistair Charles Peel as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jun 07, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Quillco 227 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Carol Richmond as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT to Spectrum Building 55 Blythswood Street Glasgow Scotland G2 7AT on Mar 29, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 25, 2022 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 19, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Carol Richmond on Mar 17, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of GILES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REA, Michael Peter | Director | 55 Blythswood Street G2 7AT Glasgow Spectrum Building Scotland Scotland | England | British | Company Director | 202798810001 | ||||
SCOTT, Charles Douglas | Director | 55 Blythswood Street G2 7AT Glasgow Spectrum Building Scotland Scotland | England | British | Company Director | 195849440001 | ||||
GARDNER, Derek Gordon | Secretary | 11 Ravelston House Grove EH4 3LT Edinburgh | British | Director | 76358670005 | |||||
HESSETT, Alastair George | Secretary | Eaglesham Road Newton Mearns G77 5BG Glasgow 14a | British | Director | 128563670001 | |||||
PEEL, Alistair Charles | Secretary | 55 Blythswood Street G2 7AT Glasgow Spectrum Building Scotland Scotland | 249459930001 | |||||||
WADE, Jarlath Delphene | Secretary | Spectrum Building 7th Floor, 55 Blysthwood Street G2 7AT Glasgow | 190207470001 | |||||||
MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 | 900016680001 | |||||||
DALGARNO, Sarah | Director | Spectrum Building 7th Floor, 55 Blysthwood Street G2 7AT Glasgow | England | British | Company Director | 194984990001 | ||||
GALLAGHER, Thomas Joseph | Director | Spectrum Building 7th Floor, 55 Blysthwood Street G2 7AT Glasgow | England | American | Company Director | 162014990002 | ||||
GARDNER, Derek Gordon | Director | 11 Ravelston House Grove EH4 3LT Edinburgh | United Kingdom | British | Director | 76358670005 | ||||
GILES, Christopher Michael | Director | 18 The Barton KT11 2NJ Cobham Surrey | England | British | C.E.O. | 44474540003 | ||||
GILES, Nicholas Joseph | Director | 33 Julian Lane G12 0RU Glasgow | British | Chairman | 91808530001 | |||||
HESSETT, Alastair George | Director | Eaglesham Road Newton Mearns G77 5BG Glasgow 14a | United Kingdom | British | Director | 128563670001 | ||||
MATSON, Paul Dominic | Director | 20 Birchin Lane EC3V 9DU London Third Floor Birchin Court | United Kingdom | British | Director | 132696680003 | ||||
MCMANUS, Brendan James | Director | Spectrum Building 7th Floor, 55 Blysthwood Street G2 7AT Glasgow | United Kingdom | British | Ceo | 128122260001 | ||||
MUGGE, Mark Stephen | Director | Spectrum Building 7th Floor, 55 Blysthwood Street G2 7AT Glasgow | England | American | Director | 185002190001 | ||||
PENTLETON, David | Director | 6 Park Road KA21 5DH Saltcoats Ayrshire | British | Director | 658600002 | |||||
PIKE, Matthew William | Director | Spectrum Building 7th Floor, 55 Blysthwood Street G2 7AT Glasgow | England | British | Company Director | 187274510001 | ||||
RICHMOND, Carol Ann | Director | 55 Blythswood Street G2 7AT Glasgow Spectrum Building Scotland Scotland | United Kingdom | British | Company Director | 202816810002 | ||||
ROSS, David Christopher | Director | Spectrum Building 7th Floor, 55 Blysthwood Street G2 7AT Glasgow | England | Irish | Director | 185002230001 | ||||
STORY, Ian Graham | Director | Spectrum Building 7th Floor, 55 Blysthwood Street G2 7AT Glasgow | England | British | Company Director | 195942410001 | ||||
THOMPSON, Paul | Director | 18 Southpark Road KA7 2TL Ayr Ayrshire | British | Director | 93483710001 | |||||
WHITE, Joyce Helen | Nominee Director | 171 Queen Victoria Drive G14 9BP Glasgow | United Kingdom | British | 900016670001 |
Who are the persons with significant control of GILES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quillco 227 Limited | Apr 06, 2016 | 55 Blythswood Street G2 7AT Glasgow Spectrum Building, 7th Floor Scotland | No | ||||||||||
| |||||||||||||
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