85 Glassford Street
Glasgow
G1 1UH
Scotland
Secretary Name | Mr John Gilchrist |
---|---|
Status | Current |
Appointed | 01 February 2015(11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | The Trades House Of Glasgow Trades Hall 85 Glassford Street Glasgow G1 1UH Scotland |
Director Name | Mr William Birse Stewart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Trades House Of Glasgow Trades Hall 85 Glassford Street Glasgow G1 1UH Scotland |
Director Name | Mr Keith Clark Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 2021) |
Role | Retired |
Country of Residence | British |
Correspondence Address | Fryerning House Fryerning House Ingatestone Essex CM4 0PF |
Director Name | Mr Tom McInally |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Woodneuk House Gateside Road Barrhead Glasgow G78 1EP Scotland |
Registered Address | The Trades House Of Glasgow Trades Hall 85 Glassford Street Glasgow G1 1UH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Trades House Of Glasgow 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 1 week from now) |
25 May 2023 | Appointment of Mr Bruce Mills Reidford as a director on 17 May 2023 (2 pages) |
---|---|
25 May 2023 | Appointment of Mr Richard Cumming Paterson as a director on 17 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of William Birse Stewart as a director on 15 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Tom Mcinally as a director on 16 December 2022 (1 page) |
7 April 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
18 February 2022 | Notification of a person with significant control statement (2 pages) |
28 January 2022 | Cessation of Trades House of Glasgow as a person with significant control on 28 January 2022 (1 page) |
4 May 2021 | Termination of appointment of Keith Clark Brown as a director on 4 May 2021 (1 page) |
4 May 2021 | Appointment of Mr William Birse Stewart as a director on 4 May 2021 (2 pages) |
16 April 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
19 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
2 January 2019 | Director's details changed for John Gilchrist on 29 December 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
4 December 2017 | Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page) |
4 December 2017 | Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page) |
10 October 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
10 October 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
10 June 2017 | Accounts for a small company made up to 31 May 2016 (11 pages) |
10 June 2017 | Accounts for a small company made up to 31 May 2016 (11 pages) |
18 April 2017 | Amended accounts for a small company made up to 31 May 2015 (9 pages) |
18 April 2017 | Amended accounts for a small company made up to 31 May 2015 (9 pages) |
3 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 January 2017 | Appointment of Mr Keith Clark Brown as a director on 18 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Keith Clark Brown as a director on 18 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Tom Mcinally as a director on 18 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Tom Mcinally as a director on 18 January 2017 (2 pages) |
9 June 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
9 June 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Appointment of Mr John Gilchrist as a secretary on 1 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr John Gilchrist as a secretary on 1 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Appointment of Mr John Gilchrist as a secretary on 1 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 February 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
27 February 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|