DWELLING PLACE GLASGOW LTD
Overview
Company Name | DWELLING PLACE GLASGOW LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC303107 |
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 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 Address | No |
What were the previous names of DWELLING PLACE GLASGOW LTD?
Company Name | From | Until |
---|---|---|
GLASGOW VINEYARD | Dec 16, 2013 | Dec 16, 2013 |
GLASGOW VINEYARD LTD | Dec 06, 2013 | Dec 06, 2013 |
GLASGOW WESTEND VINEYARD | May 30, 2006 | May 30, 2006 |
What are the latest accounts for DWELLING PLACE GLASGOW LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for DWELLING PLACE GLASGOW LTD?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for DWELLING PLACE GLASGOW LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew James Beveridge as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Barber as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed glasgow vineyard\certificate issued on 23/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Dr Andrew James Beveridge as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Katie Bell as a director on Oct 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Katie Bell as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Macintosh as a director on Apr 08, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 26 pages | AA | ||||||||||
Who are the officers of DWELLING PLACE GLASGOW LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBER, Stephen David | Director | Dumbarton Road G11 6PW Glasgow 89 | England | British | Minister | 94095720003 | ||||
FOWLER, Grace | Director | Blue Gables Cumberland Road, Rhu G84 8RX Helensburgh Dunbartonshire | Scotland | British | Housewife | 113134290001 | ||||
STEWART, Moray James | Director | Dumbarton Road G11 6PW Glasgow 89 Scotland | United Kingdom | British | Land Manager | 179096630002 | ||||
WATTERS, James Alistair | Director | Dumbarton Road G11 6PW Glasgow 89 | Scotland | British | Minister Of Religion | 113134320004 | ||||
WILLIS, Keith David | Director | Dumbarton Road G11 6PW Glasgow 89 Scotland | Scotland | British | Pharmacist | 252082160001 | ||||
DUNCANSON, Alexander Cowieson | Secretary | Craigend Circus G13 2TY Glasgow 37 | British | 174334660002 | ||||||
BELL, Katie | Director | Dumbarton Road G11 6PW Glasgow 89 | Scotland | British | Lawyer | 257450670001 | ||||
BEVERIDGE, Andrew James, Dr | Director | Dumbarton Road G11 6PW Glasgow 89 | Scotland | British | Chartered Engineer | 232554630001 | ||||
DUNCANSON, Alexander Cowieson | Director | Craigend Circus G13 2TY Glasgow 37 | Scotland | British | Accountant | 174334660002 | ||||
GRAY, Gordon Fyall | Director | 10 Buckingham Terrace G12 8EB Glasgow | Scotland | British | Marketing Executive | 113134310001 | ||||
HART, David Thomas | Director | 2 Craigmount Bank West Corstorphine EH4 8HG Edinburgh Midlothian | Scotland | British | Minister Of Religion | 113134300001 | ||||
HINZ, Nino Mirko Rene | Director | Dumbarton Road G11 6PW Glasgow 89 Scotland | Scotland | German | Accountant | 172420250002 | ||||
MACINTOSH, Michael | Director | Dumbarton Road G11 6PW Glasgow 89 Scotland | Scotland | British | Solicitor | 172420880002 | ||||
STURROCK, Peter Forbes Melville | Director | 55 Leslie Road AB24 4HU Aberdeen Aberdeenshire | United Kingdom | British | Minister Of Religion | 113157300001 |
Who are the persons with significant control of DWELLING PLACE GLASGOW LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Alistair Watters | May 30, 2016 | Dumbarton Road G11 6PW Glasgow 89 | No |
Nationality: British Country of Residence: Scotland | |||
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