THE GLASGOW COUNTING HOUSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Registered office address changed from Suite B Fairgate House 205 Kings Road, Tyseley Birmingham West Midlands B11 2AA England to Azets Ventura Park Road Tamworth B78 3HL on 2023-12-20

View Document

27/11/2327 November 2023 Termination of appointment of Wai Kwen Nelson Yiu as a secretary on 2023-11-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

10/07/2310 July 2023 Secretary's details changed for Mr Wai Kuen Nelson Yiu on 2023-07-10

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/03/214 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR WAI KUEN NELSON YIU

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM C/O ADDLESHAW GODDARD MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA ENGLAND

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANSU YING HANG TRADE (UK) LIMITED

View Document

12/10/1712 October 2017 CESSATION OF ZINNAH INVESTMENTS LIMITED AS A PSC

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM COMBE COTTAGE STORTFORD ROAD LEADEN RODING DUNMOW ESSEX CM6 1RB

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR RAN YAN

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK HUDSON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY ABW SECRETARIAL LIMITED

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ZINNAH INVESTMENTS LIMITED

View Document

06/10/176 October 2017 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

22/09/1722 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

22/09/1722 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/09/1719 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/09/1715 September 2017 ADOPT ARTICLES 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035450930016

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035450930017

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY ALISON WHITE

View Document

14/01/1514 January 2015 CORPORATE SECRETARY APPOINTED ABW SECRETARIAL LIMITED

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY DEREK HUDSON

View Document

11/11/1411 November 2014 SECRETARY APPOINTED ALISON BARBARA WHITE

View Document

22/09/1422 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DEREK MCCALLUM HUDSON / 20/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCCALLUM HUDSON / 20/06/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/08/1330 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 14

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR SPENCER

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

06/09/106 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ZINNAH INVESTMENTS LIMITED / 01/08/2010

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 13

View Document

27/05/0827 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/05/0827 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/04/0324 April 2003 S366A DISP HOLDING AGM 08/04/03

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 54/56 FAIRFAX ROAD TEDDINGTON MIDDLESEX TW11 9BZ

View Document

10/03/0010 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/98

View Document

27/07/9827 July 1998 ADOPT MEM AND ARTS 08/07/98

View Document

27/07/9827 July 1998 VARYING SHARE RIGHTS AND NAMES 08/07/98

View Document

27/07/9827 July 1998 RECON 08/07/98

View Document

27/07/9827 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/07/98

View Document

27/07/9827 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

26/07/9826 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

03/07/983 July 1998 COMPANY NAME CHANGED CONTINENTAL SHELF 104 LIMITED CERTIFICATE ISSUED ON 06/07/98

View Document

14/04/9814 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information