Company NameGlasgow City Flats Limited
DirectorEric McDermott
Company StatusActive
Company NumberSC317730
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Eric McDermott
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(2 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Larchfield Avenue
Newton Mearns
Glasgow
G77 5QN
Scotland
Secretary NameEric McDermott
StatusCurrent
Appointed20 March 2010(3 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address61 Larchfield Avenue
Newton Mearns
Glasgow
G77 5QN
Scotland
Director NameAdam James Taylor
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleFreelance Audio Engineer
Correspondence AddressFlat 3/1
54 Hughenden Lane
Glasgow
Lanarkshire
G12 9XJ
Scotland
Director NameNicola Jane Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleFreelance Writer
Country of ResidenceScotland
Correspondence AddressFlat 3/1
54 Hughenden Lane
Glasgow
Lanarkshire
G12 9XJ
Scotland
Director NameMs Amy Elizabeth Burns
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleFreelance Writer
Country of ResidenceScotland
Correspondence AddressFlat 3/1
54 Hughenden Lane
Glasgow
Lanarkshire
G12 9XJ
Scotland
Secretary NameNicola Jane Taylor
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1
54 Hughenden Lane
Glasgow
Lanarkshire
G12 9XJ
Scotland
Director NameSusan Di Ciacca
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(2 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hutton, Westerlands Park
Anniesland
Glasgow
Strathclyde
G12 Off
Scotland
Director NameMrs Susan Diciacca
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2009)
RoleCompany Director
Correspondence Address8 Hutton
Westerlands Park
Glasgow
G12
Scotland
Director NameJulie McDermott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestcoldstream Farm Strathaven
Lanarkshire
ML10 6SU
Scotland
Secretary NameMrs Susan Diciacca
StatusResigned
Appointed01 September 2009(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2009)
RoleCompany Director
Correspondence Address8 Hutton Westerlands Park
Anniesland
Glasgow
G12
Scotland
Secretary NameMrs Susan Diciacca
StatusResigned
Appointed01 September 2009(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2010)
RoleCompany Director
Correspondence Address8 Hutton
Westerlands Park
Glasgow
G12
Scotland
Secretary NameSJN Consultants Limited (Corporation)
StatusResigned
Appointed25 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2009)
Correspondence AddressThe Slipway Inverasdale
Poolewe
Ross-Shire
IV22 2LN
Scotland
Secretary NameGlasgow City Flats Ltd (Corporation)
StatusResigned
Appointed01 September 2009(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2009)
Correspondence Address8 Hutton
Westerlands Park
Glasgow
G12
Scotland

Contact

Websiteglasgowcityflats.com
Email address[email protected]
Telephone0141 2263534
Telephone regionGlasgow

Location

Registered Address59 James Watt Street
Glasgow
G2 8NF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Eric Mcdermott
50.00%
Ordinary A
50 at £1Eric Mcdermott
50.00%
Ordinary B

Financials

Year2014
Net Worth£54,242
Cash£253,501
Current Liabilities£252,456

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

16 April 2015Delivered on: 17 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
11 March 2024Change of details for Mr Eric Mcdermott as a person with significant control on 1 January 2024 (2 pages)
21 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 April 2015Registration of charge SC3177300001, created on 16 April 2015 (8 pages)
17 April 2015Registration of charge SC3177300001, created on 16 April 2015 (8 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Mr Eric Mcdermott on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Mr Eric Mcdermott on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Mr Eric Mcdermott on 5 March 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Eric Mcdermott on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Eric Mcdermott on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Eric Mcdermott on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Eric Mcdermott on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Eric Mcdermott on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 8 Hutton Westerlands Park Glasgow G12 0FF Scotland on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 8 Hutton Westerlands Park Glasgow G12 0FF Scotland on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 8 Hutton Westerlands Park Glasgow G12 0FF Scotland on 8 November 2011 (1 page)
8 November 2011Secretary's details changed for Eric Mcdermott on 8 November 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Mr Eric Mcdermott on 5 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Eric Mcdermott on 5 March 2011 (2 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Mr Eric Mcdermott on 5 March 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 December 2010Termination of appointment of Susan Di Ciacca as a director (1 page)
9 December 2010Appointment of Eric Mcdermott as a secretary (2 pages)
9 December 2010Appointment of Eric Mcdermott as a secretary (2 pages)
9 December 2010Termination of appointment of Julie Mcdermott as a director (1 page)
9 December 2010Termination of appointment of Susan Di Ciacca as a director (1 page)
9 December 2010Termination of appointment of Julie Mcdermott as a director (1 page)
9 December 2010Termination of appointment of Susan Diciacca as a secretary (1 page)
9 December 2010Termination of appointment of Susan Diciacca as a secretary (1 page)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Susan Di Ciacca on 5 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Susan Di Ciacca on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Susan Di Ciacca on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Julie Mcdermott on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Julie Mcdermott on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Julie Mcdermott on 5 March 2010 (2 pages)
19 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
17 March 2010Termination of appointment of Susan Diciacca as a director (1 page)
17 March 2010Appointment of Mrs Susan Diciacca as a secretary (1 page)
17 March 2010Termination of appointment of Susan Diciacca as a director (1 page)
17 March 2010Appointment of Glasgow City Flats Ltd as a secretary (1 page)
17 March 2010Termination of appointment of Glasgow City Flats Ltd as a secretary (1 page)
17 March 2010Appointment of Glasgow City Flats Ltd as a secretary (1 page)
17 March 2010Termination of appointment of Glasgow City Flats Ltd as a secretary (1 page)
17 March 2010Appointment of Mrs Susan Diciacca as a secretary (1 page)
15 March 2010Termination of appointment of Susan Diciacca as a secretary (1 page)
15 March 2010Termination of appointment of Susan Diciacca as a secretary (1 page)
24 February 2010Appointment of Mr Eric Mcdermott as a director (2 pages)
24 February 2010Appointment of Mr Eric Mcdermott as a director (2 pages)
15 December 2009Registered office address changed from the Slipway Inverasdale Poolewe Ross-Shire IV22 2LN on 15 December 2009 (1 page)
15 December 2009Registered office address changed from the Slipway Inverasdale Poolewe Ross-Shire IV22 2LN on 15 December 2009 (1 page)
11 December 2009Appointment of Mrs. Susan Diciacca as a director (1 page)
11 December 2009Appointment of Mrs. Susan Diciacca as a director (1 page)
23 September 2009Secretary appointed mrs. Susan diciacca (1 page)
23 September 2009Secretary appointed mrs. Susan diciacca (1 page)
23 September 2009Director appointed julie mcdermott (1 page)
23 September 2009Director appointed julie mcdermott (1 page)
22 September 2009Appointment terminated director nicola taylor (1 page)
22 September 2009Appointment terminated director adam taylor (1 page)
22 September 2009Appointment terminated secretary sjn consultants LIMITED (1 page)
22 September 2009Appointment terminated secretary sjn consultants LIMITED (1 page)
22 September 2009Appointment terminated director nicola taylor (1 page)
22 September 2009Appointment terminated director amy burns (1 page)
22 September 2009Appointment terminated director adam taylor (1 page)
22 September 2009Appointment terminated director amy burns (1 page)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 August 2009Director appointed susan di ciacca (2 pages)
19 August 2009Director appointed susan di ciacca (2 pages)
23 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 May 2008Appointment terminated secretary nicola taylor (1 page)
1 May 2008Appointment terminated secretary nicola taylor (1 page)
1 May 2008Registered office changed on 01/05/2008 from flat 3/1, 54 hughenden lane glasgow lanarkshire G12 9XJ (1 page)
1 May 2008Registered office changed on 01/05/2008 from flat 3/1, 54 hughenden lane glasgow lanarkshire G12 9XJ (1 page)
1 May 2008Secretary appointed sjn consultants LIMITED (2 pages)
1 May 2008Secretary appointed sjn consultants LIMITED (2 pages)
11 March 2008Director's change of particulars / adam taylor / 01/10/2007 (1 page)
11 March 2008Director's change of particulars / adam taylor / 01/10/2007 (1 page)
11 March 2008Return made up to 05/03/08; full list of members (4 pages)
11 March 2008Return made up to 05/03/08; full list of members (4 pages)
20 June 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
20 June 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
5 March 2007Incorporation (12 pages)
5 March 2007Incorporation (12 pages)