Company NameDaniel James Glasgow Limited
DirectorDaniel James
Company StatusActive - Proposal to Strike off
Company NumberSC555661
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 3 months ago)
Previous NameDaniel Fell Scotland Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Daniel James
Date of BirthAugust 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed25 August 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Kilbowie Road
Clydebank
G81 1BL
Scotland
Director NameMr Daniel James Fell
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Loanfoot Avenue
Knightswood
Glasgow
G13 3UJ
Scotland

Location

Registered Address71 Kilbowie Road
Clydebank
G81 1BL
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2022 (2 years, 3 months ago)
Next Return Due8 February 2023 (overdue)

Filing History

25 August 2020Cessation of Daniel James Fell as a person with significant control on 25 August 2020 (1 page)
25 August 2020Termination of appointment of Daniel James Fell as a director on 25 August 2020 (1 page)
25 August 2020Notification of Daniel James as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Appointment of Mr Daniel James as a director on 25 August 2020 (2 pages)
21 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 May 2020Registered office address changed from 400 Great Western Road Glasgow G4 9HZ Scotland to 478 Dumbarton Road Glasgow G11 6SQ on 20 May 2020 (1 page)
17 April 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 September 2018Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to 400 Great Western Road Glasgow G4 9HZ on 10 September 2018 (1 page)
10 September 2018Notification of Daniel Fell as a person with significant control on 25 January 2017 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)