Company NameGLL (Holdings) Ltd
Company StatusActive
Company NumberSC636916
CategoryPrivate Limited Company
Incorporation Date23 July 2019(4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Bradford Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGeorge Leslie Ltd Blackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Michael Callum Mackay Gault
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBlackbyres Road Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Anthony Colin Fry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBlackbyres Road Barrhead
Glasgow
G78 1DU
Scotland
Director NameMr Neil Patrick Doherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2021)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBlackbyres Road Barrhead
Glasgow
G78 1DU
Scotland

Location

Registered AddressBlackbyres Road
Barrhead
Glasgow
G78 1DU
Scotland
ConstituencyEast Renfrewshire
WardBarrhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

20 September 2019Delivered on: 2 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
21 July 2023Group of companies' accounts made up to 31 March 2023 (34 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
12 July 2022Group of companies' accounts made up to 31 March 2022 (34 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
8 July 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
11 April 2021Termination of appointment of Neil Patrick Doherty as a director on 28 March 2021 (1 page)
3 September 2020Group of companies' accounts made up to 31 March 2020 (27 pages)
31 August 2020Confirmation statement made on 22 July 2020 with updates (7 pages)
27 May 2020Memorandum and Articles of Association (45 pages)
27 May 2020Change of share class name or designation (2 pages)
27 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2019Registration of charge SC6369160001, created on 20 September 2019 (5 pages)
26 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 100,300
(3 pages)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 September 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 75,300
(4 pages)
20 September 2019Appointment of Mr Neil Patrick Doherty as a director on 12 September 2019 (2 pages)
20 September 2019Appointment of Mr Michael Callum Mackay Gault as a director on 12 September 2019 (2 pages)
20 September 2019Notification of a person with significant control statement (2 pages)
20 September 2019Appointment of Mr Anthony Colin Fry as a director on 17 September 2019 (2 pages)
20 September 2019Cessation of David Bradford Ross as a person with significant control on 17 September 2019 (1 page)
25 July 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
23 July 2019Incorporation
Statement of capital on 2019-07-23
  • GBP 1
(38 pages)