About

Registered Number: SC225597
Date of Incorporation: 22/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2d Colvilles Place Colvilles Place, East Kilbride, Glasgow, G75 0PZ,

 

Glasgow Washrooms Ltd was founded on 22 November 2001 with its registered office in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 4 directors listed as O'donnell, John, O'donnell, Mark, Alexander, John, Lewtas, Robert William for Glasgow Washrooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, John 28 June 2007 - 1
O'DONNELL, Mark 17 January 2020 - 1
ALEXANDER, John 10 February 2005 24 June 2015 1
LEWTAS, Robert William 29 April 2002 10 February 2005 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 17 March 2020
RESOLUTIONS - N/A 20 January 2020
AP01 - Appointment of director 17 January 2020
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 31 March 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
TM01 - Termination of appointment of director 03 July 2015
RESOLUTIONS - N/A 01 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 July 2015
SH08 - Notice of name or other designation of class of shares 01 July 2015
RESOLUTIONS - N/A 30 June 2015
RESOLUTIONS - N/A 30 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 19 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 20 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
363s - Annual Return 17 November 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 28 November 2002
225 - Change of Accounting Reference Date 20 November 2002
RESOLUTIONS - N/A 08 August 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
RESOLUTIONS - N/A 09 April 2002
CERTNM - Change of name certificate 08 April 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.