About

Registered Number: SC408424
Date of Incorporation: 29/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 10 Newton Terrace, Charing Cross, Glasgow, G3 7PJ

 

Having been setup in 2011, Globe Gardens Ltd has its registered office in Glasgow, it's status is listed as "Active". There are 4 directors listed as May, Gary John, May, Gary John, Woolley, Lindsey, Brian Reid Ltd. for Globe Gardens Ltd at Companies House. Currently we aren't aware of the number of employees at the Globe Gardens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Gary John 29 September 2011 - 1
WOOLLEY, Lindsey 06 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MAY, Gary John 29 September 2011 - 1
BRIAN REID LTD. 29 September 2011 29 September 2011 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
CH03 - Change of particulars for secretary 25 September 2019
PSC04 - N/A 25 September 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 09 May 2019
CH01 - Change of particulars for director 08 May 2019
SH01 - Return of Allotment of shares 08 May 2019
AA - Annual Accounts 16 November 2018
PSC04 - N/A 24 October 2018
CH03 - Change of particulars for secretary 24 October 2018
CH01 - Change of particulars for director 24 October 2018
CS01 - N/A 08 October 2018
PSC04 - N/A 08 October 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 24 October 2016
CH03 - Change of particulars for secretary 24 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 19 August 2014
CERTNM - Change of name certificate 29 May 2014
RESOLUTIONS - N/A 29 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 11 April 2013
CERTNM - Change of name certificate 05 April 2013
RESOLUTIONS - N/A 05 April 2013
CERTNM - Change of name certificate 21 December 2012
RESOLUTIONS - N/A 21 December 2012
AR01 - Annual Return 31 October 2012
AA01 - Change of accounting reference date 26 October 2011
AP01 - Appointment of director 19 October 2011
AP03 - Appointment of secretary 19 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
NEWINC - New incorporation documents 29 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.