GLG TELECOM LIMITED

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

    Company NameGLG TELECOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC466621
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GLG TELECOM LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is GLG TELECOM LIMITED located?

    Registered Office Address
    Belhaven House Lark Way
    Strathclyde Business Park
    ML4 3RB Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLG TELECOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for GLG TELECOM LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2026
    Next Confirmation Statement DueJan 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025
    OverdueNo

    What are the latest filings for GLG TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2025 with updates

    5 pagesCS01

    Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024

    2 pagesCH01

    Satisfaction of charge SC4666210002 in full

    1 pagesMR04

    Satisfaction of charge SC4666210001 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Nov 30, 2023

    6 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Ralph Gilbert as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr Matthew James Halford as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr Rhys Nicholas Harry Bailey as a director on Jun 28, 2024

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** SC4666210001

    2 pagesMR05

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    6 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023

    1 pagesTM01

    Confirmation statement made on Jan 03, 2023 with updates

    5 pagesCS01

    Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on Nov 01, 2022

    1 pagesAD01

    Who are the officers of GLG TELECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Rhys Nicholas Harry
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishChief Revenue Officer227098890002
    FRIEND, Charlene Emma
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishCompany Director234533910002
    HALFORD, Matthew James
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishChief Operating Officer324576280001
    RISHBETH, Victoria Claire
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    United KingdomBritishChief Technology Officer324586130001
    BRODIE, Laura Anne Mary
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Director
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    United KingdomBritishDirector187694790001
    EDGAR, Graeme George
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    Director
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United KingdomBritishDirector69207920004
    FLETCHER, James Jeremy Edward
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishChartered Accountant182582420001
    GILBERT, Ralph
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishDirector150921140002
    GOODMAN, Christopher David
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    Director
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    United Kingdom
    EnglandBritishDirector156176930004
    MURPHY, Gerald Lee
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Director
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    United KingdomBritishDirector187694870001

    Who are the persons with significant control of GLG TELECOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    Jul 31, 2020
    Ham Road
    BN43 6PA Shoreham-By-Sea
    Focus House
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04771242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Graeme George Edgar
    Chapelton
    ML10 6SN By Strathaven
    2 Broadlees Gardens
    United Kingdom
    Jan 03, 2017
    Chapelton
    ML10 6SN By Strathaven
    2 Broadlees Gardens
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Francis Brodie
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Jan 03, 2017
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Angela Dawn Edgar
    Chapelton
    ML10 6SN Strathaven
    2 Broadlees Gardens
    United Kingdom
    Jan 03, 2017
    Chapelton
    ML10 6SN Strathaven
    2 Broadlees Gardens
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Laura Anne Mary Brodie
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Jan 03, 2017
    1a Cadogan Street
    G2 6QE Glasgow
    Atlantic House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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