Company NameGlad Rags Co-Operative Ltd
Company StatusActive
Company NumberSC461442
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMiss Jennie Linnea Cristina Lof
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed28 September 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMrs Victoria Ann McQuillan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RolePhd Researcher
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMiss Sarah Elizabeth Heaney
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed29 July 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleMembership Manager
Country of ResidenceScotland
Correspondence Address17 May Terrace
Glasgow
G42 9XF
Scotland
Director NameLaura McCansh
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleResearch Officer
Country of ResidenceScotland
Correspondence Address3/2 87 Overdale Street
Glasgow
G42 9PZ
Scotland
Director NameRachel Lowndes Smillie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Secretary NameLaura McCansh
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address3/2 87 Overdale Street
Glasgow
G42 9PZ
Scotland
Director NameMs Karina Smillie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 10 October 2017)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMiss Eilidh Muir
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2023)
RoleVisual Merchandiser
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMiss Arrin Sarah Millar
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish/Australian
StatusResigned
Appointed06 May 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2017)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland
Director NameMs Oonagh Alexandra Brown
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed10 October 2017(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 July 2018)
RolePolicy And Implementation Officer
Country of ResidenceScotland
Correspondence Address1006a Pollokshaws Road
Glasgow
G41 2HG
Scotland

Contact

Telephone0141 6366119
Telephone regionGlasgow

Location

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

Financials

Year2014
Net Worth£9,183
Cash£1,958
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
13 August 2019Appointment of Mrs Victoria Ann Mcquillan as a director on 13 August 2019 (2 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Oonagh Alexandra Brown as a director on 16 July 2018 (1 page)
14 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Karina Smillie as a director on 10 October 2017 (1 page)
17 October 2017Appointment of Ms Oonagh Alexandra Brown as a director on 10 October 2017 (2 pages)
17 October 2017Termination of appointment of Karina Smillie as a director on 10 October 2017 (1 page)
17 October 2017Appointment of Ms Oonagh Alexandra Brown as a director on 10 October 2017 (2 pages)
14 August 2017Termination of appointment of Arrin Sarah Millar as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Arrin Sarah Millar as a director on 10 August 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Appointment of Miss Eilidh Muir as a director on 18 February 2016 (2 pages)
16 June 2016Appointment of Miss Eilidh Muir as a director on 18 February 2016 (2 pages)
3 June 2016Appointment of Miss Arrin Sarah Millar as a director on 6 May 2016 (2 pages)
3 June 2016Appointment of Miss Arrin Sarah Millar as a director on 6 May 2016 (2 pages)
14 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
14 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
28 September 2015Appointment of Miss Jennie Linnea Cristina Lof as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Miss Jennie Linnea Cristina Lof as a director on 28 September 2015 (2 pages)
25 September 2015Appointment of Mrs Karina Smillie as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mrs Karina Smillie as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Laura Mccansh as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Laura Mccansh as a secretary on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Laura Mccansh as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Laura Mccansh as a secretary on 25 September 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Annual return made up to 14 October 2014 no member list (4 pages)
17 October 2014Annual return made up to 14 October 2014 no member list (4 pages)
2 April 2014Memorandum and Articles of Association (17 pages)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2014Memorandum and Articles of Association (17 pages)
14 October 2013Incorporation (24 pages)
14 October 2013Incorporation (24 pages)
14 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
14 October 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)