Company NameGlasgow Bookkeepers Limited
DirectorDaniel Ramsay Walker
Company StatusActive
Company NumberSC340026
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Daniel Ramsay Walker
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMenteith House 29 Park Circus
Glasgow
G3 6AP
Scotland
Director NameMr Daniel Ramsay Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMenteith House 29 Park Circus
Glasgow
G2 7PF
Scotland
Director NameMrs Alison Pauline Walker
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleOffice Manager
Correspondence AddressFlat 0/2, 37 Dudley Drive
Glasgow
G12 9RP
Scotland
Director NameMr Daniel Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address13/4 Dalriada
56 Blythswood Court
Glasgow
G2 7PF
Scotland
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2013(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollockshields
Glasgow
G41 4JJ
Scotland
Director NameMr Robert Murray Robertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMentieth House 29 Park Circus
Glasgow
G2 6AP
Scotland

Contact

Websiteglasgowbookkeepers.com
Email address[email protected]
Telephone0141 3751240
Telephone regionGlasgow

Location

Registered AddressMenteith House
29 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Daniel Ramsay Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£395
Cash£637
Current Liabilities£16,014

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 Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 June 2023Director's details changed for Mr Daniel Ramsay Walker on 2 June 2023 (2 pages)
2 June 2023Secretary's details changed for Mr Daniel Walker on 2 June 2023 (1 page)
12 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
25 March 2022Change of details for Mr Daniel Ramsay Walker as a person with significant control on 3 July 2021 (2 pages)
25 March 2022Director's details changed for Mr Daniel Ramsay Walker on 3 July 2021 (2 pages)
27 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Change of details for Mr Daniel Ramsay Walker as a person with significant control on 1 March 2019 (2 pages)
2 April 2019Director's details changed for Mr Daniel Ramsay Walker on 1 March 2019 (2 pages)
2 April 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 November 2018Change of details for Mr Daniel Ramsay Walker as a person with significant control on 26 November 2018 (2 pages)
2 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 25 March 2016
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 25 March 2016
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
25 January 2016Registered office address changed from Menteith House 29 Park Circus Glasgow G2 7PF to Menteith House 29 Park Circus Glasgow G3 6AP on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Menteith House 29 Park Circus Glasgow G2 7PF to Menteith House 29 Park Circus Glasgow G3 6AP on 25 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
13 March 2015Termination of appointment of Robert Murray Robertson as a director on 1 December 2014 (1 page)
13 March 2015Termination of appointment of Paul Mcphie Johnston as a director on 1 December 2014 (1 page)
13 March 2015Appointment of Mr Daniel Ramsay Walker as a director on 1 December 2014 (2 pages)
13 March 2015Appointment of Mr Daniel Ramsay Walker as a director on 1 December 2014 (2 pages)
13 March 2015Termination of appointment of Robert Murray Robertson as a director on 1 December 2014 (1 page)
13 March 2015Termination of appointment of Paul Mcphie Johnston as a director on 1 December 2014 (1 page)
13 March 2015Termination of appointment of Paul Mcphie Johnston as a director on 1 December 2014 (1 page)
13 March 2015Appointment of Mr Daniel Ramsay Walker as a director on 1 December 2014 (2 pages)
13 March 2015Termination of appointment of Robert Murray Robertson as a director on 1 December 2014 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Registered office address changed from 13/4 Dalriada 56 Blythswood Court Glasgow G2 7PF on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 13/4 Dalriada 56 Blythswood Court Glasgow G2 7PF on 27 May 2014 (1 page)
22 May 2014Director's details changed for Mr Robert Murray Robertson on 11 February 2014 (2 pages)
22 May 2014Director's details changed for Mr Robert Murray Robertson on 11 February 2014 (2 pages)
5 December 2013Appointment of Mr Paul Mcphie Johnston as a director (2 pages)
5 December 2013Termination of appointment of Daniel Walker as a director (1 page)
5 December 2013Appointment of Mr Robert Murray Robertson as a director (2 pages)
5 December 2013Appointment of Mr Paul Mcphie Johnston as a director (2 pages)
5 December 2013Termination of appointment of Daniel Walker as a director (1 page)
5 December 2013Appointment of Mr Robert Murray Robertson as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 25 March 2013 (3 pages)
30 April 2013Annual return made up to 25 March 2013 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 June 2010Registered office address changed from 0/2, 279 Crow Road Glasgow G11 7BG United Kingdom on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 0/2, 279 Crow Road Glasgow G11 7BG United Kingdom on 14 June 2010 (1 page)
10 June 2010Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page)
10 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page)
10 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (1 page)
10 June 2010Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Daniel Ramsay Walker on 1 March 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Gbp ic 2/1\31/07/09\gbp sr 1@1=1\ (1 page)
19 August 2009Gbp ic 2/1\31/07/09\gbp sr 1@1=1\ (1 page)
17 August 2009Registered office changed on 17/08/2009 from suite 6, 111 west george street glasgow G2 1QX united kingdom (1 page)
17 August 2009Registered office changed on 17/08/2009 from suite 6, 111 west george street glasgow G2 1QX united kingdom (1 page)
3 August 2009Appointment terminated director alison walker (1 page)
3 August 2009Appointment terminated director alison walker (1 page)
23 April 2009Secretary's change of particulars / daniel walker / 01/03/2009 (1 page)
23 April 2009Return made up to 25/03/09; full list of members (4 pages)
23 April 2009Return made up to 25/03/09; full list of members (4 pages)
23 April 2009Secretary's change of particulars / daniel walker / 01/03/2009 (1 page)
23 April 2009Director's change of particulars / daniel walker / 01/03/2009 (1 page)
23 April 2009Director's change of particulars / daniel walker / 01/03/2009 (1 page)
25 March 2008Incorporation (15 pages)
25 March 2008Incorporation (15 pages)