Gottar Limited GLASGOW


Founded in 1988, Gottar, classified under reg no. SC115261 is an active company. Currently registered at Quarriers Head Office G51 4QD, Glasgow the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Catherine B., Heather M. and Alan F.. In addition one secretary - Lesley-Anne P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gottar Limited Address / Contact

Office Address Quarriers Head Office
Office Address2 20 St. Kenneth Drive
Town Glasgow
Post code G51 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC115261
Date of Incorporation Mon, 19th Dec 1988
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Catherine B.

Position: Director

Appointed: 04 December 2023

Heather M.

Position: Director

Appointed: 04 December 2023

Alan F.

Position: Director

Appointed: 30 April 2020

Lesley-Anne P.

Position: Secretary

Appointed: 08 January 2020

Michael G.

Position: Director

Appointed: 30 April 2020

Resigned: 04 December 2023

Patricia C.

Position: Director

Appointed: 26 August 2019

Resigned: 30 September 2020

Sheila G.

Position: Director

Appointed: 27 August 2018

Resigned: 30 April 2020

Christopher H.

Position: Secretary

Appointed: 01 January 2017

Resigned: 08 January 2020

Hazel C.

Position: Secretary

Appointed: 17 August 2015

Resigned: 01 January 2017

Donald M.

Position: Director

Appointed: 20 August 2012

Resigned: 01 September 2018

Trish G.

Position: Director

Appointed: 20 August 2012

Resigned: 21 July 2019

Thomas S.

Position: Director

Appointed: 05 December 2011

Resigned: 30 April 2020

Gordon F.

Position: Secretary

Appointed: 20 September 2011

Resigned: 19 August 2013

Hugh W.

Position: Secretary

Appointed: 27 February 2009

Resigned: 01 October 2010

Roger M.

Position: Director

Appointed: 03 September 2007

Resigned: 05 December 2011

Kenneth W.

Position: Director

Appointed: 03 September 2007

Resigned: 08 July 2010

Robert W.

Position: Director

Appointed: 13 September 2004

Resigned: 03 September 2007

William H.

Position: Director

Appointed: 12 March 2001

Resigned: 20 August 2012

Fraser M.

Position: Secretary

Appointed: 01 July 2000

Resigned: 27 February 2009

Elizabeth S.

Position: Secretary

Appointed: 27 April 1999

Resigned: 01 July 2000

Linda S.

Position: Secretary

Appointed: 24 December 1997

Resigned: 27 April 1999

David A.

Position: Director

Appointed: 09 October 1996

Resigned: 03 September 2007

Robert W.

Position: Director

Appointed: 15 January 1996

Resigned: 13 September 2004

Elizabeth S.

Position: Secretary

Appointed: 01 April 1994

Resigned: 24 December 1997

Hugh T.

Position: Secretary

Appointed: 14 December 1992

Resigned: 31 March 1994

William H.

Position: Director

Appointed: 09 October 1990

Resigned: 11 September 2000

Alexander B.

Position: Secretary

Appointed: 19 December 1988

Resigned: 11 December 1992

Frances W.

Position: Director

Appointed: 19 December 1988

Resigned: 15 January 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 16th, November 2023
Free Download (12 pages)

Company search