GLASGOW TOGETHER C.I.C.

GLASGOW TOGETHER C.I.C.

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

    Company NameGLASGOW TOGETHER C.I.C.
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC483823
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLASGOW TOGETHER C.I.C.?

    • Development of building projects (41100) / Construction

    Where is GLASGOW TOGETHER C.I.C. located?

    Registered Office Address
    C/O 10th 133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASGOW TOGETHER C.I.C.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for GLASGOW TOGETHER C.I.C.?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 12, 2022
    Next Confirmation Statement DueOct 26, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2021
    OverdueYes

    What are the latest filings for GLASGOW TOGETHER C.I.C.?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O 10th 133 Finnieston Street Glasgow G3 8HB on Oct 13, 2022

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Alterations to floating charge SC4838230002

    23 pages466(Scot)

    Alterations to floating charge SC4838230003

    23 pages466(Scot)

    Alterations to floating charge SC4838230001

    23 pages466(Scot)

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Registration of charge SC4838230004, created on Dec 01, 2020

    9 pagesMR01

    Registration of charge SC4838230005, created on Dec 01, 2020

    9 pagesMR01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Cessation of Barry Mochan as a person with significant control on Oct 30, 2020

    1 pagesPSC07

    Termination of appointment of Barry Mochan as a director on Oct 29, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Notification of Barry Mochan as a person with significant control on Nov 18, 2019

    2 pagesPSC01

    Notification of Paul Humphries as a person with significant control on Nov 18, 2019

    2 pagesPSC01

    Cessation of Together Social Business Group Holdings Community Interest as a person with significant control on Nov 18, 2019

    1 pagesPSC07

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Barry Mochan on Jun 01, 2019

    2 pagesCH01

    Alterations to floating charge SC4838230002

    19 pages466(Scot)

    Alterations to floating charge SC4838230003

    17 pages466(Scot)

    Alterations to floating charge SC4838230001

    19 pages466(Scot)

    Registration of charge SC4838230003, created on Mar 27, 2019

    6 pagesMR01

    Total exemption full accounts made up to Mar 31, 2018

    22 pagesAA

    Who are the officers of GLASGOW TOGETHER C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHRIES, Paul
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th
    Director
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th
    EnglandBritishChief Executive Officer103441470001
    BACON, Nicholas Charles
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United KingdomBritishDirector36564870003
    CAMPBELL, Katrin
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    ScotlandBritishFinance Director56002740003
    HARROD, Paul David
    Vicarage Lane
    Olveston
    BS35 4BT Bristol
    Churchill Cottage
    Director
    Vicarage Lane
    Olveston
    BS35 4BT Bristol
    Churchill Cottage
    EnglandBritishSocial Entrepreneur99114570001
    HORDERN, Mark
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United KingdomBritishDirector198464770002
    MOCHAN, Barry
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    ScotlandScottishChief Executive199429440003
    MOORS, Roger Harvey
    Malthouse Road
    Ilkeston
    DE7 4PA Derbyshire
    C/O 136
    Great Britain
    Director
    Malthouse Road
    Ilkeston
    DE7 4PA Derbyshire
    C/O 136
    Great Britain
    EnglandBritishChief Development Officer209376160002
    SHERIDAN, Karen
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    ScotlandBritishDirector198464110001
    STEWART, Alan William
    Ormonde Drive
    G44 3RF Glasgow
    79
    Scotland
    Director
    Ormonde Drive
    G44 3RF Glasgow
    79
    Scotland
    ScotlandBritishChartered Project Manager & Company Director83569270003

    Who are the persons with significant control of GLASGOW TOGETHER C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry Mochan
    Bath Street
    G2 4JR Glasgow
    272
    Nov 18, 2019
    Bath Street
    G2 4JR Glasgow
    272
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Humphries
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th
    Nov 18, 2019
    133 Finnieston Street
    G3 8HB Glasgow
    C/O 10th
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Together Social Business Group Holdings Community Interest
    Wavendon Avenue
    W4 4NT London
    69
    United Kingdom
    Dec 07, 2017
    Wavendon Avenue
    W4 4NT London
    69
    United Kingdom
    Yes
    Legal FormCommunity Interest Company Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number10863183
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bristol Road
    Hambrook
    BS16 1RY Bristol
    The Old Post Office
    England
    Oct 01, 2016
    Bristol Road
    Hambrook
    BS16 1RY Bristol
    The Old Post Office
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08603116
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas Charles Bacon
    Bath Street
    G2 4JR Glasgow
    272
    Apr 06, 2016
    Bath Street
    G2 4JR Glasgow
    272
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul David Harrod
    Bath Street
    G2 4JR Glasgow
    272
    Apr 06, 2016
    Bath Street
    G2 4JR Glasgow
    272
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Barry Mochan
    Bath Street
    G2 4JR Glasgow
    272
    Apr 06, 2016
    Bath Street
    G2 4JR Glasgow
    272
    Yes
    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.

    Does GLASGOW TOGETHER C.I.C. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 01, 2020
    Delivered On Dec 03, 2020
    Outstanding
    Brief description
    All and whole (first) the subjects known as and forming 15A, 19, 21 and 23 buchanan street, balfron, glasgow G63 orl being the whole subjects registered in the land register of scotland under title number STG21894; and (second} the subjects known as and forming 17 buchanan street. Balfron, glasgow G63 0RL being the whole subjects registered in the land register of scotland under titfe number STG60427 (which subjects (second) hereby secured are currently being amalgamated into title number STG21894).
    Contains Negative Pledge: Yes
    Persons Entitled
    • Sis (Community Finance) Limited
    Transactions
    • Dec 03, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 01, 2020
    Delivered On Dec 03, 2020
    Outstanding
    Brief description
    All and whole the subjects known as and forming plot 1, 15/23 buchanan street, balfron, glasgow G63 0RL being the whole subjects currently undergoing registration in the land register of scotland under title number STG84327.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Sis (Community Finance) Limited
    Transactions
    • Dec 03, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2019
    Delivered On Apr 11, 2019
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Social & Community Capital
    Transactions
    • Apr 11, 2019Registration of a charge (MR01)
    • Apr 15, 2019Alteration to a floating charge (466 Scot)
    • Jan 26, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 04, 2015
    Delivered On Nov 05, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Triodos Corporate Officer Limited
    Transactions
    • Nov 05, 2015Registration of a charge (MR01)
    • Nov 06, 2015Alteration to a floating charge (466 Scot)
    • Apr 25, 2019Alteration to a floating charge (466 Scot)
    • Jan 26, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 16, 2015
    Delivered On Nov 05, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Sis (Community Finance) Limited
    Transactions
    • Nov 05, 2015Registration of a charge (MR01)
    • Nov 06, 2015Alteration to a floating charge (466 Scot)
    • Apr 13, 2019Alteration to a floating charge (466 Scot)
    • Jan 26, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does GLASGOW TOGETHER C.I.C. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2022Petition date
    Oct 03, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David Mcginness
    133 Finnieston Street
    G3 8HB Glasgow
    practitioner
    133 Finnieston Street
    G3 8HB Glasgow
    Brian William Milne
    133 Finnieston Street
    G3 8HB Glasgow
    practitioner
    133 Finnieston Street
    G3 8HB Glasgow
    Notesscottish-insolvency-info

    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