Company NameStation House Glasgow Ltd
DirectorsPaul Michael McDermott and Barry John McDermott
Company StatusActive
Company NumberSC210000
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Previous NameFlowinfo Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Michael McDermott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Barry John McDermott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
Director NameAlan Landesberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 March 2001)
RoleCompany Director
Correspondence Address1 Jennings Way
Arkley
Hertfordshire
EN5 4EQ
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland
Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Director NameMr Robin James Mackenzie Morton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2 The Printworks
14 Norval Street
Glasgow
G11 7RX
Scotland
Secretary NameMr Gary Mitchell Landesberg
NationalityBritish
StatusResigned
Appointed30 August 2000(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland
Rowley Green Road
Arkley
Hertfordshire
EN5 3HJ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCo Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(7 months, 1 week after company formation)
Appointment Duration11 years (resigned 01 April 2012)
Correspondence AddressCannons Law Partnership
30 George Square
Glasgow
Lanarkshire
G2 1EG
Scotland

Location

Registered Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Paul Mcdermott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

14 April 2018Delivered on: 27 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (First) the subjects 26, 28 and 30 st enoch square, glasgow GLA36191 and (second) 34 and 36 st enochs square, glasgow. GLA36195.
Outstanding
16 February 2018Delivered on: 19 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 March 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 May 2020Director's details changed for Mr Paul Michael Mcdermott on 28 May 2020 (2 pages)
28 May 2020Change of details for Mr Paul Michael Mcdermott as a person with significant control on 28 May 2020 (2 pages)
16 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 August 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2019Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
13 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 April 2018Registration of charge SC2100000002, created on 14 April 2018 (6 pages)
19 February 2018Registration of charge SC2100000001, created on 16 February 2018 (5 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
13 February 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 120
(3 pages)
5 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-04
(3 pages)
4 January 2018Appointment of Mr Barry John Mcdermott as a director on 4 January 2018 (2 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
22 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
20 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(3 pages)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(3 pages)
1 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Co Secretaries Limited as a secretary (1 page)
1 October 2012Termination of appointment of Co Secretaries Limited as a secretary (1 page)
31 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 August 2011Director's details changed for Paul Michael Mcdermott on 14 August 2011 (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Paul Michael Mcdermott on 14 August 2011 (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Co Secretaries Limited on 14 August 2010 (2 pages)
17 August 2010Secretary's details changed for Co Secretaries Limited on 14 August 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 December 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
5 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 September 2005Return made up to 14/08/05; full list of members (2 pages)
22 September 2005Return made up to 14/08/05; full list of members (2 pages)
17 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
27 August 2004Return made up to 14/08/04; full list of members (6 pages)
27 August 2004Return made up to 14/08/04; full list of members (6 pages)
2 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
2 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
25 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
19 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
12 September 2002Return made up to 14/08/02; full list of members (6 pages)
12 September 2002Return made up to 14/08/02; full list of members (6 pages)
2 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
2 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Director resigned (1 page)
29 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Registered office changed on 12/04/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
12 April 2001Registered office changed on 12/04/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
14 August 2000Incorporation (13 pages)
14 August 2000Incorporation (13 pages)