Glasgow
G14 9UY
Scotland
Secretary Name | Larissa Manning |
---|---|
Status | Current |
Appointed | 17 September 2012(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 1291 Dumbarton Road Glasgow G14 9UY Scotland |
Director Name | Mr Luke Manning |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 1291 Dumbarton Road Glasgow G14 9UY Scotland |
Director Name | John Holliday Duncan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2001) |
Role | Auctioneer |
Correspondence Address | Flat 1/1, 6 Mingarry Street Glasgow G20 8NT Scotland |
Director Name | Emma Duffy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 1992) |
Role | Administrator |
Correspondence Address | 3 Sanda Street Glasgow Lanarkshire G20 8PU Scotland |
Director Name | John Duffy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 3 Sanda Street Glasgow Lanarkshire G20 8PU Scotland |
Director Name | Ms Larissa Manning |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 17 September 2012) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 21 Glasgow Street Glasgow G12 8JW Scotland |
Secretary Name | Ms Larissa Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 17 September 2012) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 21 Glasgow Street Glasgow G12 8JW Scotland |
Website | www.greatwesternauctions.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9541500 |
Telephone region | Glasgow |
Registered Address | 1291 Dumbarton Road Glasgow G14 9UY Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Year | 2014 |
---|---|
Net Worth | £1,220,945 |
Cash | £906,837 |
Current Liabilities | £153,377 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
13 February 2006 | Delivered on: 21 February 2006 Persons entitled: Barnet Reproduction Furniture and Upholstery Limited Classification: Standard security Secured details: 50% of excess over £420,000 of re-sale price. Particulars: 1291 dumbarton road, glasgow GLA57062 GLA112239 GLA176829. Outstanding |
---|---|
30 January 2006 | Delivered on: 7 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1291 dumbarton road, glasgow GLA57062 GLA176829 GLA112239. Outstanding |
11 July 1991 | Delivered on: 17 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
30 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 September 2022 | Change of details for Gwa Holdings Limited as a person with significant control on 23 March 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 December 2021 | Cessation of Gwa Investments Limited as a person with significant control on 3 December 2021 (3 pages) |
10 December 2021 | Notification of Gwa Investments Limited as a person with significant control on 3 December 2021 (4 pages) |
10 December 2021 | Notification of Gwa Holdings Limited as a person with significant control on 3 December 2021 (4 pages) |
10 December 2021 | Cessation of Anita Louisa Manning as a person with significant control on 3 December 2021 (3 pages) |
8 December 2021 | Cancellation of shares. Statement of capital on 18 October 2013
|
20 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
18 August 2020 | Director's details changed for Mrs Anita Manning on 18 August 2020 (2 pages) |
18 August 2020 | Change of details for Mrs Anita Manning as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mr Luke Manning as a director on 18 February 2020 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 August 2019 | Director's details changed for Mrs Anita Manning on 20 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
7 February 2018 | Satisfaction of charge 2 in full (1 page) |
7 February 2018 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 March 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
12 March 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2013 | Purchase of own shares. (4 pages) |
6 November 2013 | Purchase of own shares. (4 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 September 2012 | Termination of appointment of Larissa Manning as a director (1 page) |
18 September 2012 | Appointment of Larissa Manning as a secretary (1 page) |
18 September 2012 | Appointment of Larissa Manning as a secretary (1 page) |
18 September 2012 | Termination of appointment of Larissa Manning as a director (1 page) |
18 September 2012 | Termination of appointment of Larissa Manning as a secretary (1 page) |
18 September 2012 | Termination of appointment of Larissa Manning as a secretary (1 page) |
5 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
5 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Anita Manning on 29 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Larissa Manning on 29 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Larissa Manning on 29 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Anita Manning on 29 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 August 2008 | Return made up to 29/07/08; no change of members (7 pages) |
12 August 2008 | Return made up to 29/07/08; no change of members (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 August 2007 | Return made up to 29/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 29/07/07; no change of members (7 pages) |
12 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
12 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
7 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 29/37 otago street glasgow G12 8JJ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 29/37 otago street glasgow G12 8JJ (1 page) |
1 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
26 July 2005 | Return made up to 29/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 29/07/05; full list of members (7 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
20 April 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
31 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 August 2002 | Return made up to 29/07/02; full list of members
|
12 August 2002 | Return made up to 29/07/02; full list of members
|
30 April 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
30 April 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
21 August 2001 | Return made up to 29/07/01; full list of members
|
21 August 2001 | Return made up to 29/07/01; full list of members
|
10 April 2001 | Full accounts made up to 31 January 2001 (8 pages) |
10 April 2001 | Full accounts made up to 31 January 2001 (8 pages) |
25 July 2000 | Return made up to 29/07/00; full list of members
|
25 July 2000 | Return made up to 29/07/00; full list of members
|
4 April 2000 | Full accounts made up to 31 January 2000 (8 pages) |
4 April 2000 | Full accounts made up to 31 January 2000 (8 pages) |
26 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 31 January 1999 (7 pages) |
27 April 1999 | Full accounts made up to 31 January 1999 (7 pages) |
10 August 1998 | Return made up to 29/07/98; no change of members
|
10 August 1998 | Return made up to 29/07/98; no change of members
|
21 May 1998 | Full accounts made up to 31 January 1998 (8 pages) |
21 May 1998 | Full accounts made up to 31 January 1998 (8 pages) |
1 September 1997 | Return made up to 29/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 29/07/97; full list of members (6 pages) |
25 May 1997 | Full accounts made up to 31 January 1997 (9 pages) |
25 May 1997 | Full accounts made up to 31 January 1997 (9 pages) |
6 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
22 September 1995 | Return made up to 29/07/95; no change of members (4 pages) |
22 September 1995 | Return made up to 29/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 September 1994 | Return made up to 29/07/94; full list of members (5 pages) |
1 September 1992 | Return made up to 29/07/92; full list of members (5 pages) |
7 May 1992 | Director resigned (4 pages) |
6 August 1991 | Return made up to 29/07/91; full list of members (8 pages) |
17 July 1991 | Partic of mort/charge 7992 (3 pages) |
17 July 1991 | Partic of mort/charge 7992 (3 pages) |
20 December 1990 | Return made up to 31/05/90; full list of members (6 pages) |
18 March 1989 | G88(2)(130389)Allot 98 x £1 ord (2 pages) |
25 November 1988 | Incorporation (16 pages) |
25 November 1988 | Incorporation (16 pages) |