Glasgow
G2 5SG
Scotland
Director Name | Mr Iain Alexander Thomas Mowat |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent St Glasgow G2 5SG Scotland |
Director Name | Mrs Mary Frances Dolan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent St Glasgow G2 5SG Scotland |
Secretary Name | Mrs Allison Devine |
---|---|
Status | Current |
Appointed | 17 September 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 180 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Iain Fergus |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 November 2021(10 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Alexander Sloan 180 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Alexander King Harrison |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent St Glasgow G2 5SG Scotland |
Secretary Name | Alan Mark Mulholland |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Alexander Sloan 180 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Rev Alistair Walter Cook |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 2020) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent St Glasgow G2 5SG Scotland |
Website | www.gsedd.org.uk |
---|---|
Telephone | 0141 2048989 |
Telephone region | Glasgow |
Registered Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £971,083 |
Net Worth | £1,023,504 |
Cash | £8,009 |
Current Liabilities | £1,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
23 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
26 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
26 November 2021 | Appointment of Mr Iain Fergus as a director on 18 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Alan Mark Mulholland as a secretary on 17 November 2021 (1 page) |
25 November 2021 | Termination of appointment of John Boyle as a director on 17 February 2021 (1 page) |
25 November 2021 | Appointment of Mrs Allison Devine as a secretary on 17 September 2021 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Alistair Walter Cook as a director on 11 March 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
15 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
6 December 2018 | Secretary's details changed for Alan Mark Mulholland on 6 December 2018 (1 page) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (4 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 November 2015 | Annual return made up to 11 November 2015 no member list (4 pages) |
16 November 2015 | Annual return made up to 11 November 2015 no member list (4 pages) |
10 June 2015 | Appointment of Mrs Mary Frances Dolan as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Mary Frances Dolan as a director on 9 June 2015 (2 pages) |
10 June 2015 | Appointment of Mrs Mary Frances Dolan as a director on 9 June 2015 (2 pages) |
29 May 2015 | Termination of appointment of Alexander King Harrison as a director on 30 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Alexander King Harrison as a director on 30 April 2015 (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
11 November 2014 | Annual return made up to 11 November 2014 no member list (4 pages) |
11 November 2014 | Appointment of Rev Alistair Walter Cook as a director on 4 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 11 November 2014 no member list (4 pages) |
11 November 2014 | Appointment of Rev Alistair Walter Cook as a director on 4 November 2014 (2 pages) |
11 November 2014 | Appointment of Rev Alistair Walter Cook as a director on 4 November 2014 (2 pages) |
14 November 2013 | Annual return made up to 11 November 2013 no member list (4 pages) |
14 November 2013 | Annual return made up to 11 November 2013 no member list (4 pages) |
5 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
5 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 July 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
18 July 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page) |
5 April 2013 | Secretary's details changed for Mark Mulholland on 5 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Mark Mulholland on 5 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Mark Mulholland on 5 April 2013 (1 page) |
28 November 2012 | Annual return made up to 11 November 2012 no member list (4 pages) |
28 November 2012 | Annual return made up to 11 November 2012 no member list (4 pages) |
11 November 2011 | Incorporation (36 pages) |
11 November 2011 | Incorporation (36 pages) |