Company NameGlen Vorlich Trading Co Ltd.
DirectorGeorge Vinas
Company StatusActive
Company NumberSC370857
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameDr George Vinas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2010(6 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 Nithsdale Road
Glasgow
G41 5HA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address231 Nithsdale Road
Glasgow
G41 5HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches5 other UK companies use this postal address

Shareholders

66 at £0.01Tere Vinas
66.00%
Ordinary
33 at £0.01Robin Lovat
33.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth-£17,138
Cash£10,943
Current Liabilities£96,509

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
1 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
29 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
2 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
24 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
5 March 2020Cessation of Teresa Vinas as a person with significant control on 5 March 2020 (1 page)
5 March 2020Notification of Jordi Vinas as a person with significant control on 5 March 2020 (2 pages)
5 March 2020Cessation of Robin Jamie Lovat as a person with significant control on 5 March 2020 (1 page)
5 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Director's details changed for Dr George Vinas on 1 January 2016 (2 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP .999999
(3 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP .999999
(3 pages)
8 February 2016Director's details changed for Dr George Vinas on 1 January 2016 (2 pages)
8 February 2016Registered office address changed from Flat 0/1 91 Middleton Street Glasgow Strathclyde G51 1AF to 231 Nithsdale Road Glasgow G41 5HA on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Flat 0/1 91 Middleton Street Glasgow Strathclyde G51 1AF to 231 Nithsdale Road Glasgow G41 5HA on 8 February 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP .999999
(3 pages)
23 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP .999999
(3 pages)
23 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP .999999
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP .999999
(3 pages)
27 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP .999999
(3 pages)
27 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP .999999
(3 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 January 2013Registered office address changed from Flat 0/1 91 Middleton Street Glasgow Strathclyde G51 1AF Scotland on 15 January 2013 (1 page)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Registered office address changed from Flat 0/1 91 Middleton Street Glasgow Strathclyde G51 1AF Scotland on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 1/2 34 Midlock Street Glasgow G51 1SF United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 1/2 34 Midlock Street Glasgow G51 1SF United Kingdom on 15 January 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
6 September 2010Appointment of Dr George Vinas as a director (2 pages)
6 September 2010Appointment of Dr George Vinas as a director (2 pages)
16 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 January 2010Incorporation (22 pages)
8 January 2010Incorporation (22 pages)