Company NameGlasgow Property Maintenance Ltd
DirectorsJames William Wood and David John Kerr
Company StatusLiquidation
Company NumberSC533629
CategoryPrivate Limited Company
Incorporation Date26 April 2016(8 years ago)
Previous NameGlasgow Slate Specialists Ltd

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr James William Wood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address98 Avonbank Road
Rutherglen
Glasgow
G73 2PA
Scotland
Director NameMr David John Kerr
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 April 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 April 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to Office 27, Strathclyde Business Park 120 Carstairs Street Glasgow Lanarkshire G40 4JD on 5 February 2020 (2 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
11 July 2019Notification of David John Kerr as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Registered office address changed from , Unit 20 198 Swanston Street, Glasgow, G40 4HW, Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 July 2019 (1 page)
11 July 2019Appointment of Mr David John Kerr as a director on 11 July 2019 (2 pages)
11 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
(3 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
4 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
22 November 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
10 May 2017Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Unit 20 198 Swanston Street Glasgow G40 4HW on 10 May 2017 (1 page)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG, Scotland to 36 South Harbour Street Ayr KA7 1JT on 10 May 2017 (1 page)
14 December 2016Appointment of Mr James William Wood as a director on 6 May 2016 (2 pages)
14 December 2016Appointment of Mr James William Wood as a director on 6 May 2016 (2 pages)
26 April 2016Termination of appointment of Cosec Limited as a director on 26 April 2016 (1 page)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 1
(29 pages)
26 April 2016Termination of appointment of James Stuart Mcmeekin as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of James Stuart Mcmeekin as a director on 26 April 2016 (1 page)
26 April 2016Incorporation
Statement of capital on 2016-04-26
  • GBP 1
(29 pages)
26 April 2016Termination of appointment of Cosec Limited as a secretary on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Cosec Limited as a secretary on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Cosec Limited as a director on 26 April 2016 (1 page)
26 April 2016Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to 36 South Harbour Street Ayr KA7 1JT on 26 April 2016 (1 page)