About

Registered Number: SC020954
Date of Incorporation: 14/04/1939 (86 years ago)
Company Status: Active
Registered Address: 100 Queen Street, Glasgow, G1 3DN,

 

Established in 1939, Matthew Gloag & Son Ltd has its registered office in Glasgow, it's status at Companies House is "Active". This business has 8 directors listed as Cooke, Martin Alexander, Smith, Suzy, Bell, Graeme D, Gillies, Robert Skirving Scott, Graham, Edward Thomas, Hughes, John, Morrison, Fraser Stuart, Sherriff, John Alexander. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Suzy 22 March 2017 - 1
GILLIES, Robert Skirving Scott N/A 13 February 1993 1
GRAHAM, Edward Thomas 16 November 1992 31 December 1995 1
HUGHES, John N/A 05 June 1995 1
MORRISON, Fraser Stuart 05 November 2009 22 March 2017 1
SHERRIFF, John Alexander N/A 09 March 1993 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Martin Alexander 22 March 2017 - 1
BELL, Graeme D N/A 31 August 1989 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 18 October 2019
AP01 - Appointment of director 23 April 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2017
AD01 - Change of registered office address 15 June 2017
AP03 - Appointment of secretary 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 22 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 01 December 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 09 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 02 December 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 08 December 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
AA - Annual Accounts 22 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 December 2003
CERTNM - Change of name certificate 11 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 06 August 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 17 December 2001
225 - Change of Accounting Reference Date 12 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 13 December 2000
419a(Scot) - N/A 21 November 2000
225 - Change of Accounting Reference Date 12 June 2000
288a - Notice of appointment of directors or secretaries 06 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 30 March 2000
CERTNM - Change of name certificate 22 March 2000
CERTNM - Change of name certificate 22 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
CERTNM - Change of name certificate 31 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
410(Scot) - N/A 25 January 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
RESOLUTIONS - N/A 04 August 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
CERTNM - Change of name certificate 15 February 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 17 December 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 17 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288 - N/A 27 September 1996
288 - N/A 27 August 1996
287 - Change in situation or address of Registered Office 30 January 1996
288 - N/A 24 January 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 11 December 1995
288 - N/A 01 November 1995
288 - N/A 19 June 1995
288 - N/A 12 January 1995
363b - Annual Return 07 December 1994
AA - Annual Accounts 07 December 1994
288 - N/A 30 August 1994
288 - N/A 24 August 1994
288 - N/A 31 March 1994
AA - Annual Accounts 20 December 1993
363b - Annual Return 20 December 1993
288 - N/A 03 August 1993
288 - N/A 15 June 1993
288 - N/A 15 April 1993
288 - N/A 22 March 1993
288 - N/A 19 February 1993
288 - N/A 15 January 1993
363b - Annual Return 14 December 1992
AA - Annual Accounts 14 December 1992
288 - N/A 20 November 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 04 January 1992
288 - N/A 05 July 1991
288 - N/A 27 April 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 07 January 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 12 December 1989
288 - N/A 20 September 1989
363 - Annual Return 03 January 1989
288 - N/A 24 November 1988
AA - Annual Accounts 14 November 1988
288 - N/A 03 August 1988
288 - N/A 19 May 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 07 January 1988
288 - N/A 22 October 1987
288 - N/A 17 August 1987
288 - N/A 16 February 1987
363 - Annual Return 30 December 1986
AA - Annual Accounts 18 December 1986
AA - Annual Accounts 05 December 1985
AA - Annual Accounts 06 December 1984
AA - Annual Accounts 28 November 1983
AA - Annual Accounts 23 November 1982
AA - Annual Accounts 09 December 1981
AA - Annual Accounts 18 December 1980
AA - Annual Accounts 03 December 1979
AA - Annual Accounts 04 December 1978
AA - Annual Accounts 21 November 1977
AA - Annual Accounts 31 August 1976

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.