DWELLING PLACE GLASGOW LTD

DWELLING PLACE GLASGOW LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDWELLING PLACE GLASGOW LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC303107
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DWELLING PLACE GLASGOW LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Activities of religious organisations (94910) / Other service activities

    Where is DWELLING PLACE GLASGOW LTD located?

    Registered Office Address
    89 Dumbarton Road
    G11 6PW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DWELLING PLACE GLASGOW LTD?

    Previous Company Names
    Company NameFromUntil
    GLASGOW VINEYARDDec 16, 2013Dec 16, 2013
    GLASGOW VINEYARD LTDDec 06, 2013Dec 06, 2013
    GLASGOW WESTEND VINEYARDMay 30, 2006May 30, 2006

    What are the latest accounts for DWELLING PLACE GLASGOW LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for DWELLING PLACE GLASGOW LTD?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for DWELLING PLACE GLASGOW LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    26 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Andrew James Beveridge as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr Stephen David Barber as a director on Jun 17, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed glasgow vineyard\certificate issued on 23/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2024

    RES15

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to May 31, 2023

    26 pagesAA

    Appointment of Dr Andrew James Beveridge as a director on May 26, 2023

    2 pagesAP01

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    26 pagesAA

    Termination of appointment of Katie Bell as a director on Oct 24, 2022

    1 pagesTM01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    28 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    28 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    29 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Katie Bell as a director on Apr 08, 2019

    2 pagesAP01

    Termination of appointment of Michael Macintosh as a director on Apr 08, 2019

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2018

    26 pagesAA

    Who are the officers of DWELLING PLACE GLASGOW LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Stephen David
    Dumbarton Road
    G11 6PW Glasgow
    89
    Director
    Dumbarton Road
    G11 6PW Glasgow
    89
    EnglandBritishMinister94095720003
    FOWLER, Grace
    Blue Gables
    Cumberland Road, Rhu
    G84 8RX Helensburgh
    Dunbartonshire
    Director
    Blue Gables
    Cumberland Road, Rhu
    G84 8RX Helensburgh
    Dunbartonshire
    ScotlandBritishHousewife113134290001
    STEWART, Moray James
    Dumbarton Road
    G11 6PW Glasgow
    89
    Scotland
    Director
    Dumbarton Road
    G11 6PW Glasgow
    89
    Scotland
    United KingdomBritishLand Manager179096630002
    WATTERS, James Alistair
    Dumbarton Road
    G11 6PW Glasgow
    89
    Director
    Dumbarton Road
    G11 6PW Glasgow
    89
    ScotlandBritishMinister Of Religion113134320004
    WILLIS, Keith David
    Dumbarton Road
    G11 6PW Glasgow
    89
    Scotland
    Director
    Dumbarton Road
    G11 6PW Glasgow
    89
    Scotland
    ScotlandBritishPharmacist252082160001
    DUNCANSON, Alexander Cowieson
    Craigend Circus
    G13 2TY Glasgow
    37
    Secretary
    Craigend Circus
    G13 2TY Glasgow
    37
    British174334660002
    BELL, Katie
    Dumbarton Road
    G11 6PW Glasgow
    89
    Director
    Dumbarton Road
    G11 6PW Glasgow
    89
    ScotlandBritishLawyer257450670001
    BEVERIDGE, Andrew James, Dr
    Dumbarton Road
    G11 6PW Glasgow
    89
    Director
    Dumbarton Road
    G11 6PW Glasgow
    89
    ScotlandBritishChartered Engineer232554630001
    DUNCANSON, Alexander Cowieson
    Craigend Circus
    G13 2TY Glasgow
    37
    Director
    Craigend Circus
    G13 2TY Glasgow
    37
    ScotlandBritishAccountant174334660002
    GRAY, Gordon Fyall
    10 Buckingham Terrace
    G12 8EB Glasgow
    Director
    10 Buckingham Terrace
    G12 8EB Glasgow
    ScotlandBritishMarketing Executive113134310001
    HART, David Thomas
    2 Craigmount Bank West
    Corstorphine
    EH4 8HG Edinburgh
    Midlothian
    Director
    2 Craigmount Bank West
    Corstorphine
    EH4 8HG Edinburgh
    Midlothian
    ScotlandBritishMinister Of Religion113134300001
    HINZ, Nino Mirko Rene
    Dumbarton Road
    G11 6PW Glasgow
    89
    Scotland
    Director
    Dumbarton Road
    G11 6PW Glasgow
    89
    Scotland
    ScotlandGermanAccountant172420250002
    MACINTOSH, Michael
    Dumbarton Road
    G11 6PW Glasgow
    89
    Scotland
    Director
    Dumbarton Road
    G11 6PW Glasgow
    89
    Scotland
    ScotlandBritishSolicitor172420880002
    STURROCK, Peter Forbes Melville
    55 Leslie Road
    AB24 4HU Aberdeen
    Aberdeenshire
    Director
    55 Leslie Road
    AB24 4HU Aberdeen
    Aberdeenshire
    United KingdomBritishMinister Of Religion113157300001

    Who are the persons with significant control of DWELLING PLACE GLASGOW LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Alistair Watters
    Dumbarton Road
    G11 6PW Glasgow
    89
    May 30, 2016
    Dumbarton Road
    G11 6PW Glasgow
    89
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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