Gla Transfers Ltd GLASGOW


Gla Transfers Ltd is a private limited company situated at 272 Bath Street, Glasgow G2 4JR. Incorporated on 2021-01-05, this 3-year-old.
The company is classified as "taxi operation" (SIC code: 49320).
The latest confirmation statement was filed on 2023-01-04 and the due date for the following filing is 2024-01-18. Likewise, the accounts were filed on 31 January 2022 and the next filing is due on 31 October 2023.

Gla Transfers Ltd Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC684992
Date of Incorporation Tue, 5th Jan 2021
Industry Taxi operation
End of financial Year 31st January
Company age 3 years old
Account next due date Tue, 31st Oct 2023 (171 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Peter M.

Position: Director

Appointed: 05 January 2021

Resigned: 19 April 2021

Nicholas C.

Position: Director

Appointed: 05 January 2021

Resigned: 19 April 2021

John D.

Position: Director

Appointed: 05 January 2021

Resigned: 24 August 2023

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats identified, there is Nicholas C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas C.

Notified on 21 July 2021
Ceased on 24 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter M.

Notified on 21 July 2021
Ceased on 24 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John D.

Notified on 5 January 2021
Ceased on 24 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 5 January 2021
Ceased on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 5 January 2021
Ceased on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Net Assets Liabilities33
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33
Number Shares Allotted33
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2024
Free Download (1 page)

Company search