GLASGOW GOLD LIMITED
Overview
| Company Name | GLASGOW GOLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC249797 |
| 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 GLASGOW GOLD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLASGOW GOLD LIMITED located?
| Registered Office Address | 8th Floor 1 West Regent Street G2 1RW Glasgow Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASGOW GOLD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL GOLD GLASGOW LIMITED | May 20, 2003 | May 20, 2003 |
What are the latest accounts for GLASGOW GOLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GLASGOW GOLD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Williams as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Beak as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on Oct 04, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Darren David Singer as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Beak as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Beak as a secretary on Nov 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Charles Lamb Allen as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Gabriel Miron as a director on Nov 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Ronald Potterell as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Clive Ronald Potterell as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Gabriel Miron as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Damien Connole as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Lord Charles Lamb Allen as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of GLASGOW GOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SINGER, Darren David | Director | Leicester Square WC2H 7LA London 30 United Kingdom | England | British | 159918310001 | |||||
| WILLIAMS, John | Director | Apple Industrial Estate Whittle Avenue PO15 5SX Fareham Radio House Hampshire United Kingdom | England | British | 110937790001 | |||||
| BEAK, Jonathan | Secretary | Leicester Square WC2H 7LA London 30 United Kingdom | 202920880001 | |||||||
| FLUET, Cliff | Secretary | 11 Rokesly Avenue N8 8NS London | British | 97684290001 | ||||||
| MANNING, Richard Denley John | Secretary | 39 Ash Lane BA5 2LR Wells Somerset | British | 77961690001 | ||||||
| POTTERELL, Clive Ronald | Secretary | Leicester Square WC2H 7LA London 30 | British | 3182530002 | ||||||
| SCHWARZ, Nathalie Esther | Secretary | Flat 10 28 Belsize Avenue NW3 4AU London | British | 59245010001 | ||||||
| ALLEN, Charles Lamb, The Lord Allen Of Kensington | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 142052340002 | |||||
| BEAK, Jonathan | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 82491650002 | |||||
| CONNOLE, Michael Damien | Director | Leicester Square WC2H 7LA London 29-30 | England | Irish | 47934750001 | |||||
| DAVIES, Paul Richard | Director | 28 Roehampton Gate Roehampton SW15 5JS London | British | 55332120002 | ||||||
| GRAHAM, James Lowery | Director | Oak House Great Corby CA4 8NE Carlisle Cumbria | British | 2014530001 | ||||||
| HARRIS, Peter Jonathan | Director | 381 Wimbledon Park Road SW19 6PE London | England | British | 40917640001 | |||||
| MANNING, Richard Denley John | Director | 39 Ash Lane BA5 2LR Wells Somerset | United Kingdom | British | 77961690001 | |||||
| MIRON, Stephen Gabriel | Director | Leicester Square WC2H 7LA London 30 United Kingdom | United Kingdom | British | 79869630007 | |||||
| MURRAY, Hugh | Director | 35 Elliot Rise Hedge End SO30 2RU Southampton Hampshire | British | 75073860003 | ||||||
| PALLOT, Wendy Monica | Director | The Willows Springwood Park TN11 9LZ Tonbridge Kent | United Kingdom | British | 74832570006 | |||||
| POTTERELL, Clive Ronald | Director | Leicester Square WC2H 7LA London 30 | England | British | 3182530002 | |||||
| SCHWARZ, Nathalie Esther | Director | Flat 10 28 Belsize Avenue NW3 4AU London | United Kingdom | British | 59245010001 |
Who are the persons with significant control of GLASGOW GOLD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Radio Limited | Apr 06, 2016 | Leicester Square WC2H 7LA London 30 United Kingdom | 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