Flat 1/1
Glasgow
G41 3LJ
Scotland
Director Name | Karina Sandra Smillie |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Business Development Co-Ordina |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Joseph John Smillie |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Rachel Lowndes Smillie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Co-ordinator |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Secretary Name | Joseph John Smillie |
---|---|
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Douglas Eben Tainsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Westwood Avenue Glasgow G46 7PD Scotland |
Director Name | Robert William Muggleton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Gurjit Singh |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2012) |
Role | Public Affairs Officer Brc |
Country of Residence | Scotland |
Correspondence Address | 2/1 230 Kenmure Street Glasgow G41 2JF Scotland |
Director Name | Mr Scott George Wallace |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Duncan Elliott Sloan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 2021) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Ms Rachna Dheer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2016) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Ms Wendy Jane Vanessa Niblock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2021) |
Role | Director Of Marketing & Communications |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Ms Sarah Kate Reid |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2017(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2022) |
Role | Arts Curator |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Mark Richard Spragg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2018(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Manish Subhash Joshi |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2022) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
Director Name | Mr Iain Campbell Baird |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 2022(12 years after company formation) |
Appointment Duration | 2 years (resigned 17 April 2024) |
Role | Operations And Development Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Arundel Drive Flat 1/1 Glasgow G42 9RF Scotland |
Website | www.thegladcafe.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 411082115 |
Telephone region | Mobile |
Registered Address | 1006a Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£33,861 |
Cash | £24,218 |
Current Liabilities | £61,110 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
15 August 2012 | Delivered on: 21 August 2012 Persons entitled: Sis (Community Finance) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
14 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
20 June 2022 | Termination of appointment of Manish Subhash Joshi as a director on 20 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Sarah Kate Reid as a director on 20 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Joseph John Smillie as a director on 20 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Joseph John Smillie as a secretary on 20 June 2022 (1 page) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 May 2022 | Termination of appointment of Rachel Lowndes Smillie as a director on 4 May 2022 (1 page) |
7 April 2022 | Notification of Iain Campbell Baird as a person with significant control on 7 April 2022 (2 pages) |
31 March 2022 | Cessation of Rachel Lowdnes Smilie as a person with significant control on 31 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Iain Campbell Baird as a director on 24 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Matthew Craig Tannock as a director on 24 March 2022 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
20 July 2021 | Termination of appointment of Wendy Jane Vanessa Niblock as a director on 14 July 2021 (1 page) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Duncan Elliott Sloan as a director on 21 April 2021 (1 page) |
21 April 2021 | Appointment of Mr Manish Subhash Joshi as a director on 20 April 2021 (2 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
5 January 2021 | Satisfaction of charge 1 in full (1 page) |
1 June 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Mark Richard Spragg as a director on 27 February 2020 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mr Mark Richard Spragg as a director on 17 March 2018 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 March 2017 | Appointment of Ms Sarah Kate Reid as a director on 20 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
31 March 2017 | Appointment of Ms Sarah Kate Reid as a director on 20 March 2017 (2 pages) |
21 February 2017 | Termination of appointment of Karina Sandra Smillie as a director on 6 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Scott George Wallace as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Karina Sandra Smillie as a director on 6 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Scott George Wallace as a director on 21 February 2017 (1 page) |
21 October 2016 | Appointment of Ms Wendy Jane Vanessa Niblock as a director on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Wendy Jane Vanessa Niblock as a director on 20 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Rachna Dheer as a director on 8 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Rachna Dheer as a director on 8 August 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 March 2016 | Annual return made up to 29 March 2016 no member list (5 pages) |
29 March 2016 | Annual return made up to 29 March 2016 no member list (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 March 2015 | Annual return made up to 24 March 2015 no member list (5 pages) |
27 March 2015 | Annual return made up to 24 March 2015 no member list (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 June 2014 | Appointment of Ms Rachna Dheer as a director (2 pages) |
20 June 2014 | Appointment of Ms Rachna Dheer as a director (2 pages) |
30 May 2014 | Appointment of Mr Duncan Elliott Sloan as a director (2 pages) |
30 May 2014 | Appointment of Mr Duncan Elliott Sloan as a director (2 pages) |
30 May 2014 | Termination of appointment of Robert Muggleton as a director (1 page) |
30 May 2014 | Termination of appointment of Robert Muggleton as a director (1 page) |
23 May 2014 | Appointment of Mr Scott George Wallace as a director (2 pages) |
23 May 2014 | Appointment of Mr Scott George Wallace as a director (2 pages) |
24 March 2014 | Annual return made up to 24 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 24 March 2014 no member list (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 March 2013 | Annual return made up to 24 March 2013 no member list (4 pages) |
28 March 2013 | Annual return made up to 24 March 2013 no member list (4 pages) |
11 October 2012 | Termination of appointment of Douglas Tainsh as a director (1 page) |
11 October 2012 | Termination of appointment of Douglas Tainsh as a director (1 page) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 July 2012 | Registered office address changed from 2/1 230 Kenmure Street Glasgow G41 2JF on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from , 2/1 230 Kenmure Street, Glasgow, G41 2JF on 25 July 2012 (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 May 2012 | Termination of appointment of Gurjit Singh as a director (1 page) |
1 May 2012 | Termination of appointment of Gurjit Singh as a director (1 page) |
10 April 2012 | Annual return made up to 24 March 2012 no member list (5 pages) |
10 April 2012 | Annual return made up to 24 March 2012 no member list (5 pages) |
21 December 2011 | Appointment of Mr Gurjit Singh as a director (2 pages) |
21 December 2011 | Appointment of Mr Gurjit Singh as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 24 March 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 24 March 2011 no member list (5 pages) |
9 May 2011 | Director's details changed for Dpuglas Eben Tainsh on 23 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Dpuglas Eben Tainsh on 23 April 2011 (2 pages) |
24 June 2010 | Appointment of Robert William Muggleton as a director (3 pages) |
24 June 2010 | Appointment of Robert William Muggleton as a director (3 pages) |
21 June 2010 | Appointment of Dpuglas Eben Tainsh as a director (3 pages) |
21 June 2010 | Appointment of Dpuglas Eben Tainsh as a director (3 pages) |
24 March 2010 | Incorporation of a Community Interest Company (45 pages) |
24 March 2010 | Incorporation of a Community Interest Company (45 pages) |