Company NameGlasgow Gold Limited
Company StatusDissolved
Company NumberSC249797
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameCapital Gold Glasgow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 08 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(14 years, 7 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Roehampton Gate
Roehampton
London
SW15 5JS
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameJames Lowery Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2005)
RoleChairman
Correspondence AddressOak House
Great Corby
Carlisle
Cumbria
CA4 8NE
Director NameHugh Murray
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2007)
RoleManaging Director
Correspondence Address35 Elliot Rise
Hedge End
Southampton
Hampshire
SO30 2RU
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29-30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(5 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(12 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered Address8th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Global Radio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 October 2016Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Parkway Court Glasgow Business Park Glasgow G69 6GA to 8th Floor 1 West Regent Street Glasgow Scotland G2 1RW on 4 October 2016 (1 page)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 June 2014Registered office address changed from the Four Winds Pavilion Pacific Quay Glasgow G1 1EB on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the Four Winds Pavilion Pacific Quay Glasgow G1 1EB on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the Four Winds Pavilion Pacific Quay Glasgow G1 1EB on 5 June 2014 (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages)
20 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
29 December 2008Director and secretary appointed clive ronald potterell (4 pages)
29 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
7 August 2008Director appointed michael damien connole (4 pages)
7 August 2008Director appointed michael damien connole (4 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 20/05/07; full list of members (5 pages)
13 June 2007Return made up to 20/05/07; full list of members (5 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
29 March 2007New director appointed (4 pages)
29 March 2007New director appointed (4 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
31 May 2006Return made up to 20/05/06; full list of members (7 pages)
31 May 2006Return made up to 20/05/06; full list of members (7 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
3 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 August 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 June 2005Return made up to 20/05/05; full list of members (5 pages)
27 June 2005Return made up to 20/05/05; full list of members (5 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
20 June 2005Location of register of members (1 page)
20 June 2005Location of register of members (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005New secretary appointed (2 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
15 March 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
3 June 2004Return made up to 20/05/04; full list of members (8 pages)
3 June 2004Return made up to 20/05/04; full list of members (8 pages)
1 April 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
1 April 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (3 pages)
27 June 2003Company name changed capital gold glasgow LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003Company name changed capital gold glasgow LIMITED\certificate issued on 27/06/03 (2 pages)
20 May 2003Incorporation (43 pages)
20 May 2003Incorporation (43 pages)