Company NameGlasgow Asset Managers Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC349179
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Previous NameA.C.S (Glasgow) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(12 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-28 High Street
Dundee
DD1 1TA
Scotland
Director NameMrs Sharon Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Reynolds Drive
Stepps
Glasgow
G33 6ED
Scotland
Secretary NameMr Andrew Walker
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Reynolds Drive
Stepps
Glasgow
G33 6ED
Scotland

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sharon Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,940
Cash£21,969
Current Liabilities£46,724

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

21 April 2021Delivered on: 11 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
17 February 2009Delivered on: 24 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 November 2018Registered office address changed from 563 Dumbarton Road Glasgow G33 6ED to 563 Dumbarton Road Dumbarton Road Glasgow G11 6HU on 27 November 2018 (1 page)
27 November 2018Change of details for Mrs Sharon Walker as a person with significant control on 27 November 2018 (2 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
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)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Director's details changed for Sharon Walker on 15 November 2012 (2 pages)
15 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 November 2012Secretary's details changed for Andrew Walker on 15 November 2012 (1 page)
15 November 2012Director's details changed for Sharon Walker on 15 November 2012 (2 pages)
15 November 2012Secretary's details changed for Andrew Walker on 15 November 2012 (1 page)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (5 pages)
8 January 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (5 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 15 reynolds drive stepps glasgow scotland G33 6ED (1 page)
6 April 2009Registered office changed on 06/04/2009 from 15 reynolds drive stepps glasgow scotland G33 6ED (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2008Incorporation (16 pages)
26 September 2008Incorporation (16 pages)