Company NameThe Glasgow Tax & Accountancy Centre Limited
DirectorBrenda Carlin
Company StatusActive
Company NumberSC244048
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBrenda Carlin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleNurse
Country of ResidenceScotland
Correspondence Address76 Spey Road
Bearsden
Glasgow
Strathclyde
G61 1LD
Scotland
Secretary NameDaniel Carlin
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address76 Spey Road
Bearsden
Glasgow
Strathclyde
G61 1LD
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone0141 9424151
Telephone regionGlasgow

Location

Registered AddressUnit 3 / 4 110a Maxwell Ave
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Financials

Year2013
Net Worth-£4,052
Cash£2,520
Current Liabilities£16,919

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

13 March 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 March 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 February 2015Register inspection address has been changed to 76 Spey Road Bearsden Glasgow Strathclyde G61 1LD (1 page)
12 February 2015Register inspection address has been changed to 76 Spey Road Bearsden Glasgow Strathclyde G61 1LD (1 page)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Director's details changed for Brenda Carlin on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Brenda Carlin on 11 February 2015 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Director's details changed for Brenda Carlin on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Brenda Carlin on 29 March 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 November 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
22 November 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 17/02/08; full list of members (3 pages)
4 December 2008Return made up to 17/02/08; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from unit 7, 110A maxwell ave bearsden glasgow G61 1HU (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Registered office changed on 04/12/2008 from unit 7, 110A maxwell ave bearsden glasgow G61 1HU (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of debenture register (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 August 2007Return made up to 17/02/07; full list of members (6 pages)
27 August 2007Return made up to 17/02/07; full list of members (6 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 June 2006Return made up to 17/02/06; full list of members (6 pages)
7 June 2006Return made up to 17/02/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
13 September 2005Return made up to 17/02/05; full list of members (6 pages)
13 September 2005Return made up to 17/02/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
29 March 2004Return made up to 17/02/04; full list of members (6 pages)
29 March 2004Return made up to 17/02/04; full list of members (6 pages)
19 February 2003New director appointed (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (1 page)
17 February 2003Incorporation (15 pages)
17 February 2003Incorporation (15 pages)