Company NameThe Glad Cafe C.I.C.
DirectorMatthew Tannock
Company StatusActive
Company NumberSC375439
CategoryCommunity Interest Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Matthew Tannock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2022(12 years after company formation)
Appointment Duration2 years, 1 month
RolePublican
Country of ResidenceScotland
Correspondence Address111 Deanston Drive
Flat 1/1
Glasgow
G41 3LJ
Scotland
Director NameKarina Sandra Smillie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleBusiness Development Co-Ordina
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameJoseph John Smillie
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameRachel Lowndes Smillie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCo-ordinator
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Secretary NameJoseph John Smillie
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Douglas Eben Tainsh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Westwood Avenue
Glasgow
G46 7PD
Scotland
Director NameRobert William Muggleton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Gurjit Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 01 May 2012)
RolePublic Affairs Officer Brc
Country of ResidenceScotland
Correspondence Address2/1 230 Kenmure Street
Glasgow
G41 2JF
Scotland
Director NameMr Scott George Wallace
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Duncan Elliott Sloan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2021)
RoleBanker
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMs Rachna Dheer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2016)
RoleCaterer
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMs Wendy Jane Vanessa Niblock
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2021)
RoleDirector Of Marketing & Communications
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMs Sarah Kate Reid
Date of BirthMarch 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2017(6 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2022)
RoleArts Curator
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Mark Richard Spragg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2018(7 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Manish Subhash Joshi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2022)
RoleCEO
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMr Iain Campbell Baird
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2022(12 years after company formation)
Appointment Duration2 years (resigned 17 April 2024)
RoleOperations And Development Manager
Country of ResidenceScotland
Correspondence Address28 Arundel Drive
Flat 1/1
Glasgow
G42 9RF
Scotland

Contact

Websitewww.thegladcafe.co.uk/
Email address[email protected]
Telephone07 411082115
Telephone regionMobile

Location

Registered Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,861
Cash£24,218
Current Liabilities£61,110

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 Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

15 August 2012Delivered 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

Filing History

14 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
20 June 2022Termination of appointment of Manish Subhash Joshi as a director on 20 June 2022 (1 page)
20 June 2022Termination of appointment of Sarah Kate Reid as a director on 20 June 2022 (1 page)
20 June 2022Termination of appointment of Joseph John Smillie as a director on 20 June 2022 (1 page)
20 June 2022Termination of appointment of Joseph John Smillie as a secretary on 20 June 2022 (1 page)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 May 2022Termination of appointment of Rachel Lowndes Smillie as a director on 4 May 2022 (1 page)
7 April 2022Notification of Iain Campbell Baird as a person with significant control on 7 April 2022 (2 pages)
31 March 2022Cessation of Rachel Lowdnes Smilie as a person with significant control on 31 March 2022 (1 page)
30 March 2022Appointment of Mr Iain Campbell Baird as a director on 24 March 2022 (2 pages)
30 March 2022Appointment of Mr Matthew Craig Tannock as a director on 24 March 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
20 July 2021Termination of appointment of Wendy Jane Vanessa Niblock as a director on 14 July 2021 (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Duncan Elliott Sloan as a director on 21 April 2021 (1 page)
21 April 2021Appointment of Mr Manish Subhash Joshi as a director on 20 April 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
5 January 2021Satisfaction of charge 1 in full (1 page)
1 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Mark Richard Spragg as a director on 27 February 2020 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Mark Richard Spragg as a director on 17 March 2018 (2 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 March 2017Appointment of Ms Sarah Kate Reid as a director on 20 March 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
31 March 2017Appointment of Ms Sarah Kate Reid as a director on 20 March 2017 (2 pages)
21 February 2017Termination of appointment of Karina Sandra Smillie as a director on 6 February 2017 (1 page)
21 February 2017Termination of appointment of Scott George Wallace as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Karina Sandra Smillie as a director on 6 February 2017 (1 page)
21 February 2017Termination of appointment of Scott George Wallace as a director on 21 February 2017 (1 page)
21 October 2016Appointment of Ms Wendy Jane Vanessa Niblock as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Ms Wendy Jane Vanessa Niblock as a director on 20 October 2016 (2 pages)
6 October 2016Termination of appointment of Rachna Dheer as a director on 8 August 2016 (1 page)
6 October 2016Termination of appointment of Rachna Dheer as a director on 8 August 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 29 March 2016 no member list (5 pages)
29 March 2016Annual return made up to 29 March 2016 no member list (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 March 2015Annual return made up to 24 March 2015 no member list (5 pages)
27 March 2015Annual return made up to 24 March 2015 no member list (5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 June 2014Appointment of Ms Rachna Dheer as a director (2 pages)
20 June 2014Appointment of Ms Rachna Dheer as a director (2 pages)
30 May 2014Appointment of Mr Duncan Elliott Sloan as a director (2 pages)
30 May 2014Appointment of Mr Duncan Elliott Sloan as a director (2 pages)
30 May 2014Termination of appointment of Robert Muggleton as a director (1 page)
30 May 2014Termination of appointment of Robert Muggleton as a director (1 page)
23 May 2014Appointment of Mr Scott George Wallace as a director (2 pages)
23 May 2014Appointment of Mr Scott George Wallace as a director (2 pages)
24 March 2014Annual return made up to 24 March 2014 no member list (4 pages)
24 March 2014Annual return made up to 24 March 2014 no member list (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 March 2013Annual return made up to 24 March 2013 no member list (4 pages)
28 March 2013Annual return made up to 24 March 2013 no member list (4 pages)
11 October 2012Termination of appointment of Douglas Tainsh as a director (1 page)
11 October 2012Termination of appointment of Douglas Tainsh as a director (1 page)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Registered office address changed from 2/1 230 Kenmure Street Glasgow G41 2JF on 25 July 2012 (1 page)
25 July 2012Registered office address changed from , 2/1 230 Kenmure Street, Glasgow, G41 2JF on 25 July 2012 (1 page)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 May 2012Termination of appointment of Gurjit Singh as a director (1 page)
1 May 2012Termination of appointment of Gurjit Singh as a director (1 page)
10 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
10 April 2012Annual return made up to 24 March 2012 no member list (5 pages)
21 December 2011Appointment of Mr Gurjit Singh as a director (2 pages)
21 December 2011Appointment of Mr Gurjit Singh as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 24 March 2011 no member list (5 pages)
9 May 2011Annual return made up to 24 March 2011 no member list (5 pages)
9 May 2011Director's details changed for Dpuglas Eben Tainsh on 23 April 2011 (2 pages)
9 May 2011Director's details changed for Dpuglas Eben Tainsh on 23 April 2011 (2 pages)
24 June 2010Appointment of Robert William Muggleton as a director (3 pages)
24 June 2010Appointment of Robert William Muggleton as a director (3 pages)
21 June 2010Appointment of Dpuglas Eben Tainsh as a director (3 pages)
21 June 2010Appointment of Dpuglas Eben Tainsh as a director (3 pages)
24 March 2010Incorporation of a Community Interest Company (45 pages)
24 March 2010Incorporation of a Community Interest Company (45 pages)