Company NameTrades House Of Glasgow (Services) Limited
DirectorsJohn Gilchrist and William Birse Stewart
Company StatusActive
Company NumberSC471792
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJohn Gilchrist
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Trades House Of Glasgow Trades Hall
85 Glassford Street
Glasgow
G1 1UH
Scotland
Secretary NameMr John Gilchrist
StatusCurrent
Appointed01 February 2015(11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressThe Trades House Of Glasgow Trades Hall
85 Glassford Street
Glasgow
G1 1UH
Scotland
Director NameMr William Birse Stewart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(7 years, 2 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Trades House Of Glasgow Trades Hall
85 Glassford Street
Glasgow
G1 1UH
Scotland
Director NameMr Keith Clark Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2021)
RoleRetired
Country of ResidenceBritish
Correspondence AddressFryerning House Fryerning House
Ingatestone
Essex
CM4 0PF
Director NameMr Tom McInally
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWoodneuk House Gateside Road
Barrhead
Glasgow
G78 1EP
Scotland

Location

Registered AddressThe Trades House Of Glasgow Trades Hall
85 Glassford Street
Glasgow
G1 1UH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Trades House Of Glasgow
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

25 May 2023Appointment of Mr Bruce Mills Reidford as a director on 17 May 2023 (2 pages)
25 May 2023Appointment of Mr Richard Cumming Paterson as a director on 17 May 2023 (2 pages)
16 May 2023Termination of appointment of William Birse Stewart as a director on 15 May 2023 (1 page)
4 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Tom Mcinally as a director on 16 December 2022 (1 page)
7 April 2022Accounts for a small company made up to 30 September 2021 (15 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
18 February 2022Notification of a person with significant control statement (2 pages)
28 January 2022Cessation of Trades House of Glasgow as a person with significant control on 28 January 2022 (1 page)
4 May 2021Termination of appointment of Keith Clark Brown as a director on 4 May 2021 (1 page)
4 May 2021Appointment of Mr William Birse Stewart as a director on 4 May 2021 (2 pages)
16 April 2021Accounts for a small company made up to 30 September 2020 (13 pages)
19 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 30 September 2019 (13 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
2 January 2019Director's details changed for John Gilchrist on 29 December 2018 (2 pages)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
4 December 2017Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
4 December 2017Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
10 October 2017Accounts for a small company made up to 31 May 2017 (11 pages)
10 October 2017Accounts for a small company made up to 31 May 2017 (11 pages)
10 June 2017Accounts for a small company made up to 31 May 2016 (11 pages)
10 June 2017Accounts for a small company made up to 31 May 2016 (11 pages)
18 April 2017Amended accounts for a small company made up to 31 May 2015 (9 pages)
18 April 2017Amended accounts for a small company made up to 31 May 2015 (9 pages)
3 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 January 2017Appointment of Mr Keith Clark Brown as a director on 18 January 2017 (2 pages)
23 January 2017Appointment of Mr Keith Clark Brown as a director on 18 January 2017 (2 pages)
23 January 2017Appointment of Mr Tom Mcinally as a director on 18 January 2017 (2 pages)
23 January 2017Appointment of Mr Tom Mcinally as a director on 18 January 2017 (2 pages)
9 June 2016Micro company accounts made up to 31 May 2015 (2 pages)
9 June 2016Micro company accounts made up to 31 May 2015 (2 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Appointment of Mr John Gilchrist as a secretary on 1 February 2015 (2 pages)
11 March 2015Appointment of Mr John Gilchrist as a secretary on 1 February 2015 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Appointment of Mr John Gilchrist as a secretary on 1 February 2015 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
27 February 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
27 February 2015Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(22 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
(22 pages)