About

Registered Number: SC433403
Date of Incorporation: 26/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: ALLIED VEHICLES, 230 Balmore Road, Glasgow, G22 6LJ

 

Established in 2012, Glasgow Tigers Speedway Ltd are based in Glasgow, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 8 directors listed as Facenna, Peter Ewen, Facenna, Peter Ewen, Paterson, Iain Angus, Brian Reid Ltd., Barclay, George, Brown, Cameron Alexander, Hamilton, Colin Gowans, Mccurdy, Craig Caldwell for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FACENNA, Peter Ewen 05 May 2020 - 1
BARCLAY, George 27 November 2013 20 November 2015 1
BROWN, Cameron Alexander 27 November 2013 20 November 2015 1
HAMILTON, Colin Gowans 26 September 2012 20 November 2015 1
MCCURDY, Craig Caldwell 26 September 2012 29 April 2014 1
Secretary Name Appointed Resigned Total Appointments
FACENNA, Peter Ewen 05 May 2020 - 1
PATERSON, Iain Angus 20 January 2015 05 May 2020 1
BRIAN REID LTD. 26 September 2012 26 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 19 May 2020
AP01 - Appointment of director 16 May 2020
AP01 - Appointment of director 16 May 2020
AP03 - Appointment of secretary 16 May 2020
TM02 - Termination of appointment of secretary 16 May 2020
PSC07 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 03 October 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 07 February 2018
CH03 - Change of particulars for secretary 07 February 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 26 August 2016
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 21 October 2015
SH01 - Return of Allotment of shares 01 October 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 10 March 2015
AP03 - Appointment of secretary 19 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 01 November 2013
SH01 - Return of Allotment of shares 08 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA01 - Change of accounting reference date 02 November 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
NEWINC - New incorporation documents 26 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.