Govan Workspace Limited GLASGOW


Founded in 1981, Govan Workspace, classified under reg no. SC074822 is an active company. Currently registered at Old St. Anthony's School Reception G51 3BA, Glasgow the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 9 directors in the the firm, namely Stephen D., Brian B. and Colin Q. and others. In addition one secretary - Patrick C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anna Y. who worked with the the firm until 26 April 2004.

Govan Workspace Limited Address / Contact

Office Address Old St. Anthony's School Reception
Office Address2 6 Harmony Row
Town Glasgow
Post code G51 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC074822
Date of Incorporation Thu, 14th May 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Stephen D.

Position: Director

Appointed: 05 December 2022

Brian B.

Position: Director

Appointed: 14 October 2019

Colin Q.

Position: Director

Appointed: 09 May 2016

Flora P.

Position: Director

Appointed: 18 February 2008

Barbara D.

Position: Director

Appointed: 10 February 1997

George W.

Position: Director

Appointed: 10 February 1997

Eileen M.

Position: Director

Appointed: 25 October 1993

William P.

Position: Director

Appointed: 14 December 1992

Patrick C.

Position: Director

Appointed: 14 September 1992

Patrick C.

Position: Secretary

Appointed: 31 March 1988

Duncan M.

Position: Director

Resigned: 28 May 2017

Suzanne W.

Position: Director

Appointed: 17 March 2014

Resigned: 12 June 2017

Anna Y.

Position: Director

Appointed: 26 April 2004

Resigned: 18 February 2008

Anna Y.

Position: Secretary

Appointed: 26 April 2004

Resigned: 26 April 2004

Anna Y.

Position: Director

Appointed: 22 April 2002

Resigned: 27 October 2003

Graham M.

Position: Director

Appointed: 13 September 1999

Resigned: 10 November 2022

Gerry E.

Position: Director

Appointed: 01 February 1999

Resigned: 15 December 2001

Patrick K.

Position: Director

Appointed: 16 December 1996

Resigned: 15 September 1997

John H.

Position: Director

Appointed: 31 March 1990

Resigned: 01 April 1992

Iain M.

Position: Director

Appointed: 31 March 1990

Resigned: 21 March 1993

Charles M.

Position: Director

Appointed: 31 March 1990

Resigned: 11 September 2000

Jim M.

Position: Director

Appointed: 31 March 1988

Resigned: 31 March 1990

Gavin B.

Position: Director

Appointed: 31 March 1988

Resigned: 22 October 1994

Richard M.

Position: Director

Appointed: 31 March 1988

Resigned: 07 September 2009

David I.

Position: Director

Appointed: 31 March 1988

Resigned: 13 August 2013

Tom C.

Position: Director

Appointed: 31 March 1988

Resigned: 31 March 1991

Patrick K.

Position: Director

Appointed: 31 March 1988

Resigned: 01 April 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 31st, October 2023
Free Download (30 pages)

Company search

Advertisements