Company NameGlitterati Limited
DirectorsMoira Walker Hamilton Pate Withers and William Hughes Withers
Company StatusActive
Company NumberSC126250
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Moira Walker Hamilton Pate Withers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed13 November 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleDesigner
Country of ResidenceScotland
Correspondence Address7 Kings Court 99 King Street
Glasgow
Lanarkshire
G1 5RB
Scotland
Director NameMr William Hughes Withers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed13 November 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleDesigner
Country of ResidenceScotland
Correspondence Address7 Kings Court 99 King Street
Glasgow
Lanarkshire
G1 5RB
Scotland
Secretary NameMrs Moira Walker Hamilton Pate Withers
NationalityScottish
StatusCurrent
Appointed13 November 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kings Court 99 King Street
Glasgow
G1 5RB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed13 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland

Contact

Websiteglitteratidesignergowns.co.uk
Telephone0141 5523567
Telephone regionGlasgow

Location

Registered Address7 Kings Court
99 King Street
Glasgow
Lanarkshire
G1 5RB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Moira Walker H.p Withers
50.00%
Ordinary
1 at £1William Hughes Withers
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,014
Cash£3,501
Current Liabilities£145,678

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 4 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

25 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
24 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
22 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(5 pages)
17 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 October 2011Director's details changed for William Hughes Withers on 17 October 2011 (2 pages)
17 October 2011Director's details changed for William Hughes Withers on 17 October 2011 (2 pages)
17 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Moira Walker Hamilton Pate Withers on 13 April 2011 (2 pages)
17 October 2011Director's details changed for Moira Walker Hamilton Pate Withers on 13 April 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 November 2010Director's details changed for William Hughes Withers on 1 October 2009 (3 pages)
3 November 2010Director's details changed for Moira Walker Hamilton Pate Withers on 1 October 2009 (3 pages)
3 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (13 pages)
3 November 2010Secretary's details changed for Moira Walker Hamilton Pate Withers on 1 October 2009 (3 pages)
3 November 2010Director's details changed for Moira Walker Hamilton Pate Withers on 1 October 2009 (3 pages)
3 November 2010Director's details changed for William Hughes Withers on 1 October 2009 (3 pages)
3 November 2010Secretary's details changed for Moira Walker Hamilton Pate Withers on 1 October 2009 (3 pages)
3 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (13 pages)
3 November 2010Director's details changed for William Hughes Withers on 1 October 2009 (3 pages)
3 November 2010Secretary's details changed for Moira Walker Hamilton Pate Withers on 1 October 2009 (3 pages)
3 November 2010Director's details changed for Moira Walker Hamilton Pate Withers on 1 October 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 13/07/09; no change of members (4 pages)
14 September 2009Return made up to 13/07/09; no change of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 March 2009Registered office changed on 19/03/2009 from 30 bell street glasgow G1 1LG (1 page)
19 March 2009Registered office changed on 19/03/2009 from 30 bell street glasgow G1 1LG (1 page)
19 March 2009Return made up to 13/07/08; no change of members (4 pages)
19 March 2009Return made up to 13/07/08; no change of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 October 2007Return made up to 13/07/07; full list of members (7 pages)
30 October 2007Return made up to 13/07/07; full list of members (7 pages)
21 August 2006Return made up to 13/07/06; full list of members (7 pages)
21 August 2006Return made up to 13/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 August 2005Return made up to 13/07/05; full list of members (7 pages)
19 August 2005Return made up to 13/07/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 September 2004Return made up to 13/07/04; full list of members (7 pages)
7 September 2004Return made up to 13/07/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 July 2003Return made up to 13/07/03; full list of members (7 pages)
28 July 2003Return made up to 13/07/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
7 September 2001Return made up to 13/07/01; full list of members (6 pages)
7 September 2001Return made up to 13/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 July 1999 (4 pages)
1 February 2001Accounts for a small company made up to 31 July 1999 (4 pages)
13 September 2000Return made up to 13/07/00; full list of members (6 pages)
13 September 2000Return made up to 13/07/00; full list of members (6 pages)
12 July 1999Return made up to 13/07/99; full list of members (5 pages)
12 July 1999Return made up to 13/07/99; full list of members (5 pages)
26 May 1999Full accounts made up to 31 July 1998 (8 pages)
26 May 1999Full accounts made up to 31 July 1998 (8 pages)
13 October 1998Return made up to 13/07/98; no change of members (4 pages)
13 October 1998Return made up to 13/07/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 July 1997 (9 pages)
16 June 1998Full accounts made up to 31 July 1997 (9 pages)
30 October 1997Full accounts made up to 31 July 1996 (12 pages)
30 October 1997Full accounts made up to 31 July 1996 (12 pages)
9 October 1997Return made up to 13/07/97; no change of members (4 pages)
9 October 1997Return made up to 13/07/97; no change of members (4 pages)
18 October 1996Return made up to 13/07/96; full list of members (5 pages)
18 October 1996Return made up to 13/07/96; full list of members (5 pages)
2 September 1996Full accounts made up to 31 July 1995 (11 pages)
2 September 1996Full accounts made up to 31 July 1995 (11 pages)