About

Registered Number: SC303107
Date of Incorporation: 30/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 89 Dumbarton Road, Glasgow, G11 6PW

 

Having been setup in 2006, Glasgow Vineyard have registered office in Glasgow, it's status at Companies House is "Active". Bell, Katie, Fowler, Grace, Stewart, Moray James, Watters, James Alistair, Willis, Keith, Gray, Gordon, Hart, David Thomas, Hinz, Nino Mirko Rene, Macintosh, Michael are listed as the directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Katie 08 April 2019 - 1
FOWLER, Grace 30 May 2006 - 1
STEWART, Moray James 16 June 2013 - 1
WATTERS, James Alistair 30 May 2006 - 1
WILLIS, Keith 29 June 2012 - 1
GRAY, Gordon 30 May 2006 19 December 2012 1
HART, David Thomas 30 May 2006 10 August 2007 1
HINZ, Nino Mirko Rene 29 June 2012 09 September 2018 1
MACINTOSH, Michael 29 June 2012 08 April 2019 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 18 May 2018
CH01 - Change of particulars for director 02 May 2018
CH01 - Change of particulars for director 02 May 2018
CH01 - Change of particulars for director 02 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 23 February 2018
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 24 February 2014
CERTNM - Change of name certificate 16 December 2013
CERTNM - Change of name certificate 06 December 2013
AD01 - Change of registered office address 29 August 2013
AP01 - Appointment of director 17 June 2013
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 13 June 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AD01 - Change of registered office address 24 August 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.