About

Registered Number: SC248258
Date of Incorporation: 24/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 21 Clarebank Crescent, Edinburgh, EH6 7NL,

 

Glasgow Architectural Salvage Ltd was founded on 24 April 2003 with its registered office in Edinburgh, it has a status of "Active". There are 3 directors listed as Bird, Lucy Xanthe, Kingston, Benjamin James, Robson, David for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Lucy Xanthe 24 April 2003 - 1
KINGSTON, Benjamin James 24 April 2003 - 1
ROBSON, David 06 April 2004 30 August 2010 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 12 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 04 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 11 May 2004
287 - Change in situation or address of Registered Office 27 October 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.