Company NameCriterion Glasgow Limited
Company StatusDissolved
Company NumberSC340407
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Buchanan Sykes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(1 week, 5 days after company formation)
Appointment Duration12 years, 5 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashburnham Road
Eastbourne
East Sussex
BN21 2HU
Director NameMr Richard Howard Gibbs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 week, 5 days after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Winchester Avenue
London
NW6 7TU
Secretary NameCaroline Muggridge
NationalityBritish
StatusResigned
Appointed10 April 2008(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address14c Mill Street
Holt
Norfolk
NR25 6JB
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Jeremy Colin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 August 2008Delivered on: 28 August 2008
Persons entitled: University Court of the Glasgow Caledonian University

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peter mccann house, 22 kyle street, glasgow.
Outstanding

Filing History

27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 July 2017Termination of appointment of Richard Howard Gibbs as a director on 21 July 2017 (1 page)
2 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Termination of appointment of Caroline Muggridge as a secretary (1 page)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 May 2009Return made up to 28/03/09; full list of members (5 pages)
20 November 2008Director appointed john buchanan sykes (11 pages)
20 November 2008Appointment terminated director atholl incorporations LIMITED (1 page)
20 November 2008Secretary appointed caroline muggridge (2 pages)
20 November 2008Director appointed richard howard gibbs (10 pages)
20 November 2008Appointment terminated secretary brodies secretarial services LIMITED (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Incorporation (17 pages)