About

Registered Number: SC127074
Date of Incorporation: 06/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 150 St. Vincent Street, Glasgow, G2 5NE

 

Founded in 1990, Towergate Financial (Scotland) Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clarke, Dean, Clark, Samuel Thomas Budgen, Cunningham, Heather Jessie, Gouriet, Geoffrey Costerton, Gouriet, Geoffrey Costeron, Gregory, Jacqueline Anne, Owens, Jennifer, Donnelly, Garry, Dunn, Bernard George, Egan, Scott, Hardie, Alan Murdo, Mcintyre, Douglas John, Pittard, Victoria Rebecca, Reid, Julia, Reid, Robert J, Scott, Iain George Douglas at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Garry 01 February 2002 01 November 2013 1
DUNN, Bernard George 06 March 2001 21 May 2008 1
EGAN, Scott 19 April 2012 17 September 2015 1
HARDIE, Alan Murdo 01 December 2006 10 February 2012 1
MCINTYRE, Douglas John 01 January 1996 28 April 2011 1
PITTARD, Victoria Rebecca 01 December 2005 06 November 2008 1
REID, Julia 12 October 1990 17 December 1990 1
REID, Robert J 12 October 1990 01 July 1993 1
SCOTT, Iain George Douglas 17 December 1990 16 November 2008 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
CLARK, Samuel Thomas Budgen 22 July 2011 01 November 2013 1
CUNNINGHAM, Heather Jessie 01 February 2005 28 April 2008 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GOURIET, Geoffrey Costeron 20 April 2016 20 December 2016 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
PSC05 - N/A 09 March 2020
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 27 June 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 11 September 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
CS01 - N/A 26 June 2018
AUD - Auditor's letter of resignation 14 May 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
CS01 - N/A 05 August 2016
AA01 - Change of accounting reference date 28 June 2016
AA - Annual Accounts 05 May 2016
AP03 - Appointment of secretary 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
CH01 - Change of particulars for director 30 November 2015
AA01 - Change of accounting reference date 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 27 March 2015
AUD - Auditor's letter of resignation 24 March 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 August 2014
AP03 - Appointment of secretary 29 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 24 August 2012
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 14 September 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 28 April 2011
CERTNM - Change of name certificate 11 April 2011
RESOLUTIONS - N/A 11 April 2011
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 23 April 2010
CH03 - Change of particulars for secretary 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
MEM/ARTS - N/A 02 September 2009
CERTNM - Change of name certificate 27 August 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 20 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
225 - Change of Accounting Reference Date 18 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
419a(Scot) - N/A 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
225 - Change of Accounting Reference Date 10 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 09 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 23 June 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 19 July 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 26 July 1999
410(Scot) - N/A 11 September 1998
419a(Scot) - N/A 11 September 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 02 June 1997
410(Scot) - N/A 01 November 1996
CERTNM - Change of name certificate 15 August 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 23 May 1996
288 - N/A 04 January 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 04 September 1995
288 - N/A 20 June 1995
353 - Register of members 13 June 1995
325 - Location of register of directors' interests in shares etc 13 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 22 July 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 12 September 1993
325 - Location of register of directors' interests in shares etc 10 September 1993
288 - N/A 27 July 1993
287 - Change in situation or address of Registered Office 28 May 1993
AUD - Auditor's letter of resignation 01 April 1993
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
288 - N/A 22 September 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 08 July 1992
363 - Annual Return 14 October 1991
RESOLUTIONS - N/A 05 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1991
123 - Notice of increase in nominal capital 05 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1990
287 - Change in situation or address of Registered Office 29 October 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
CERTNM - Change of name certificate 19 October 1990
RESOLUTIONS - N/A 16 October 1990
NEWINC - New incorporation documents 06 September 1990

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 September 1998 Fully Satisfied

N/A

Bond & floating charge 23 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.