Company NameGlasgow Residential Investments Limited
DirectorsRobin Jamie Lovat and Timothy Edward Lovat
Company StatusActive
Company NumberSC433943
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hillcrest Drive
Newton Mearns
Glasgow
G77 5HH
Scotland
Secretary NameRobin Jamie Lovat
StatusCurrent
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameHarvey Lee Rosenthal
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kirkdene Avenue
Newton Mearns
Glasgow
G77 5SA
Scotland

Contact

Websitewww.glasgow-residential.com/
Telephone0141 4045033
Telephone regionGlasgow

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Cynthia Lovat
55.56%
Ordinary
22 at £1Robin Jamie Lovat
22.22%
Ordinary
22 at £1Timothy Edward Lovat
22.22%
Ordinary

Financials

Year2014
Net Worth£85
Cash£2,611
Current Liabilities£4,100

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

17 December 2020Director's details changed for Mr Timothy Edward Lovat on 5 December 2020 (2 pages)
17 December 2020Director's details changed for Mr Timothy Edward Lovat on 30 November 2020 (2 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 February 2018Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Notification of Cynthia Lovat as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99
(5 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99
(5 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
(5 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
(5 pages)
20 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 99
(5 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 99
(5 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 99
(5 pages)
13 May 2013Termination of appointment of Harvey Rosenthal as a director (2 pages)
13 May 2013Termination of appointment of Harvey Rosenthal as a director (2 pages)
3 October 2012Incorporation (25 pages)
3 October 2012Incorporation (25 pages)