About

Registered Number: SC424139
Date of Incorporation: 16/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 232-242 St Vincent Street, Glasgow, G2 5RJ

 

Established in 2012, 1599 Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Madhok, Rajan, Dr, Mansbridge, Drummond Macdonald, Taylor, Jacqueline, Professor, Wilson, Hilary, Dr, Ferguson, Heather, Wylie, Michelle, Dunlop, Catherine, Findlay, Iain Nicolson, Dr, Lannigan, Alison Kerr, Neilson, Roderick Forsyth, Dr, Rogers, Paul Noel for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADHOK, Rajan, Dr 19 May 2016 - 1
MANSBRIDGE, Drummond Macdonald 27 September 2016 - 1
TAYLOR, Jacqueline, Professor 16 May 2018 - 1
WILSON, Hilary, Dr 25 February 2020 - 1
DUNLOP, Catherine 08 October 2014 27 September 2016 1
FINDLAY, Iain Nicolson, Dr 27 September 2016 01 December 2017 1
LANNIGAN, Alison Kerr 18 November 2013 27 September 2016 1
NEILSON, Roderick Forsyth, Dr 27 September 2012 07 December 2012 1
ROGERS, Paul Noel 16 May 2012 19 May 2016 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Heather 02 October 2014 28 February 2020 1
WYLIE, Michelle 16 May 2012 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AP01 - Appointment of director 23 July 2020
TM02 - Termination of appointment of secretary 21 July 2020
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 01 December 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 December 2014
AP01 - Appointment of director 16 October 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 31 October 2012
AA01 - Change of accounting reference date 31 October 2012
AP01 - Appointment of director 31 October 2012
RESOLUTIONS - N/A 18 May 2012
NEWINC - New incorporation documents 16 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.