Giles Holdings Limited GLASGOW


Founded in 2003, Giles Holdings, classified under reg no. SC246391 is an active company. Currently registered at Spectrum Building G2 7AT, Glasgow the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 11th Jul 2003 Giles Holdings Limited is no longer carrying the name Macnewco Ninety Seven.

At present there are 2 directors in the the firm, namely Charles S. and Michael R.. In addition one secretary - Alistair P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Giles Holdings Limited Address / Contact

Office Address Spectrum Building
Office Address2 55 Blythswood Street
Town Glasgow
Post code G2 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC246391
Date of Incorporation Tue, 25th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Alistair P.

Position: Secretary

Appointed: 10 August 2018

Charles S.

Position: Director

Appointed: 30 June 2018

Michael R.

Position: Director

Appointed: 28 February 2017

Ian S.

Position: Director

Appointed: 28 February 2017

Resigned: 30 June 2018

Carol R.

Position: Director

Appointed: 28 February 2017

Resigned: 14 April 2023

Thomas G.

Position: Director

Appointed: 17 March 2015

Resigned: 28 February 2017

Sarah D.

Position: Director

Appointed: 09 February 2015

Resigned: 17 March 2015

Matthew P.

Position: Director

Appointed: 26 January 2015

Resigned: 28 February 2017

Jarlath W.

Position: Secretary

Appointed: 09 July 2014

Resigned: 10 August 2018

Mark M.

Position: Director

Appointed: 31 January 2014

Resigned: 26 January 2015

David R.

Position: Director

Appointed: 31 January 2014

Resigned: 09 February 2015

Brendan M.

Position: Director

Appointed: 20 April 2012

Resigned: 30 June 2014

Paul M.

Position: Director

Appointed: 28 July 2008

Resigned: 31 January 2014

Alastair H.

Position: Director

Appointed: 02 March 2008

Resigned: 09 July 2014

Alastair H.

Position: Secretary

Appointed: 02 March 2008

Resigned: 09 July 2014

Derek G.

Position: Secretary

Appointed: 31 March 2004

Resigned: 29 February 2008

Paul T.

Position: Director

Appointed: 24 October 2003

Resigned: 03 November 2004

Nicholas G.

Position: Director

Appointed: 24 October 2003

Resigned: 10 July 2006

Christopher G.

Position: Director

Appointed: 24 October 2003

Resigned: 01 April 2013

David P.

Position: Director

Appointed: 24 October 2003

Resigned: 01 December 2005

Derek G.

Position: Director

Appointed: 24 October 2003

Resigned: 29 February 2008

Macdonalds

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 31 March 2004

Joyce W.

Position: Nominee Director

Appointed: 25 March 2003

Resigned: 24 October 2003

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Quillco 227 Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quillco 227 Limited

Spectrum Building, 7th Floor 55 Blythswood Street, Glasgow, G2 7AT, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc304651
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Macnewco Ninety Seven July 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 30th Jun 2023
filed on: 7th, July 2023
Free Download (1 page)

Company search