Company NameGLKA Limited
DirectorsGillian Alexis Duncan Welsh and Jonathan James Kelly
Company StatusActive
Company NumberSC300179
CategoryPrivate Limited Company
Incorporation Date4 April 2006(17 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGillian Alexis Duncan Welsh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
Director NameMr Jonathan James Kelly
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3JG
Scotland
Director NameMr Andrew Duncan Millar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Stewarton Drive
Cambuslang
Glasgow
G72 8DF
Scotland
Secretary NameMr Andrew Duncan Millar
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Stewarton Drive
Cambuslang
Glasgow
G72 8DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Alison Victoria Duncan Millar
25.00%
Ordinary
25 at £1Gillian Alexis Duncan Welsh
25.00%
Ordinary
25 at £1Karen Anne Duncan Millar
25.00%
Ordinary
25 at £1Lynne Elizabeth Duncan Millar
25.00%
Ordinary

Financials

Year2014
Net Worth£31,246
Cash£4,370
Current Liabilities£47,960

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Charges

16 June 2006Delivered on: 28 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The centre or corner house on the second flat above the street flat at 3 montgomery street, edinburgh.
Outstanding

Filing History

1 February 2021Director's details changed for Gillian Alexis Duncan Welsh on 1 July 2018 (2 pages)
1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 July 2016Appointment of Mr Jonathan James Kelly as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Jonathan James Kelly as a director on 1 July 2016 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 September 2013Termination of appointment of Andrew Millar as a director (1 page)
2 September 2013Termination of appointment of Andrew Millar as a director (1 page)
2 September 2013Termination of appointment of Andrew Millar as a secretary (1 page)
2 September 2013Termination of appointment of Andrew Millar as a secretary (1 page)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Gillian Alexis Duncan Welsh on 4 April 2010 (2 pages)
19 April 2010Director's details changed for Gillian Alexis Duncan Welsh on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Gillian Alexis Duncan Welsh on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 April 2007Return made up to 04/04/07; full list of members (3 pages)
13 April 2007Return made up to 04/04/07; full list of members (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
28 June 2006Partic of mort/charge * (3 pages)
28 June 2006Partic of mort/charge * (3 pages)
24 April 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 April 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (4 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (4 pages)
4 April 2006Incorporation (17 pages)
4 April 2006Incorporation (17 pages)