GLG TELECOM LIMITED
Overview
Company Name | GLG TELECOM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC466621 |
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 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 Address | No |
What are the latest accounts for GLG TELECOM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for GLG TELECOM LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for GLG TELECOM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 03, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Charlene Emma Friend on Jul 30, 2024 | 2 pages | CH01 | ||
Satisfaction of charge SC4666210002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC4666210001 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 6 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Christopher David Goodman as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ralph Gilbert as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Halford as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Claire Rishbeth as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Rhys Nicholas Harry Bailey as a director on Jun 28, 2024 | 2 pages | AP01 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** SC4666210001 | 2 pages | MR05 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 6 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mrs Charlene Emma Friend as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Jeremy Edward Fletcher as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2023 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of GLG TELECOM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Rhys Nicholas Harry | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Revenue Officer | 227098890002 | ||||
FRIEND, Charlene Emma | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Company Director | 234533910002 | ||||
HALFORD, Matthew James | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Operating Officer | 324576280001 | ||||
RISHBETH, Victoria Claire | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | United Kingdom | British | Chief Technology Officer | 324586130001 | ||||
BRODIE, Laura Anne Mary | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | United Kingdom | British | Director | 187694790001 | ||||
EDGAR, Graeme George | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House | United Kingdom | British | Director | 69207920004 | ||||
FLETCHER, James Jeremy Edward | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Chartered Accountant | 182582420001 | ||||
GILBERT, Ralph | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Director | 150921140002 | ||||
GOODMAN, Christopher David | Director | Ham Road BN43 6PA Shoreham-By-Sea Focus House United Kingdom | England | British | Director | 156176930004 | ||||
MURPHY, Gerald Lee | Director | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | United Kingdom | British | Director | 187694870001 |
Who are the persons with significant control of GLG TELECOM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Focus 4 U Ltd. | Jul 31, 2020 | Ham Road BN43 6PA Shoreham-By-Sea Focus House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graeme George Edgar | Jan 03, 2017 | Chapelton ML10 6SN By Strathaven 2 Broadlees Gardens United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Francis Brodie | Jan 03, 2017 | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Angela Dawn Edgar | Jan 03, 2017 | Chapelton ML10 6SN Strathaven 2 Broadlees Gardens United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Laura Anne Mary Brodie | Jan 03, 2017 | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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