Active
Company Information for GLG TELECOM LIMITED
BELHAVEN HOUSE LARK WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3RB,
|
Company Registration Number
SC466621
Private Limited Company
Active |
Company Name | |
---|---|
GLG TELECOM LIMITED | |
Legal Registered Office | |
BELHAVEN HOUSE LARK WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3RB Other companies in G2 | |
Company Number | SC466621 | |
---|---|---|
Company ID Number | SC466621 | |
Date formed | 2014-01-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-06 00:33:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLG TELECOMMUNICATIONS LTD | Watlington Business Centre 1 High Street Watlington OXON OX49 5PH | Active - Proposal to Strike off | Company formed on the 2015-09-25 |
Officer | Role | Date Appointed |
---|---|---|
LAURA ANNE MARY BRODIE |
||
GRAEME GEORGE EDGAR |
||
GERALD LEE MURPHY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOURCE UTILITY SOLUTIONS LTD | Director | 2015-02-06 | CURRENT | 2015-02-06 | Liquidation | |
RESOURCE ICT SOLUTIONS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Liquidation | |
RESOURCE TELECOM GROUP LIMITED | Director | 2014-05-02 | CURRENT | 2012-10-03 | Liquidation | |
RESOURCE BUSINESS SOLUTIONS LTD | Director | 2014-05-02 | CURRENT | 2013-01-04 | Liquidation | |
RESOURCE TELECOM LIMITED | Director | 2014-05-02 | CURRENT | 1998-11-23 | Liquidation | |
RESOURCE MOBILE SOLUTIONS LIMITED | Director | 2014-05-02 | CURRENT | 2009-06-02 | Liquidation | |
RESOURCE NETWORK SOLUTIONS LIMITED | Director | 2013-12-23 | CURRENT | 2009-01-09 | Active | |
RESOURCE UTILITY SOLUTIONS LTD | Director | 2015-02-06 | CURRENT | 2015-02-06 | Liquidation | |
RESOURCE ICT SOLUTIONS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Liquidation | |
RESOURCE BUSINESS SOLUTIONS LTD | Director | 2013-01-04 | CURRENT | 2013-01-04 | Liquidation | |
RESOURCE TELECOM GROUP LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Liquidation | |
RESOURCE MOBILE SOLUTIONS LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Liquidation | |
RESOURCE NETWORK SOLUTIONS LIMITED | Director | 2009-01-09 | CURRENT | 2009-01-09 | Active | |
RESOURCE TELECOM LIMITED | Director | 1998-11-24 | CURRENT | 1998-11-23 | Liquidation | |
RESOURCE UTILITY SOLUTIONS LTD | Director | 2015-02-06 | CURRENT | 2015-02-06 | Liquidation | |
RESOURCE ICT SOLUTIONS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Liquidation | |
RESOURCE TELECOM GROUP LIMITED | Director | 2014-05-02 | CURRENT | 2012-10-03 | Liquidation | |
RESOURCE BUSINESS SOLUTIONS LTD | Director | 2014-05-02 | CURRENT | 2013-01-04 | Liquidation | |
RESOURCE TELECOM LIMITED | Director | 2014-05-02 | CURRENT | 1998-11-23 | Liquidation | |
RESOURCE MOBILE SOLUTIONS LIMITED | Director | 2014-05-02 | CURRENT | 2009-06-02 | Liquidation | |
RESOURCE NETWORK SOLUTIONS LIMITED | Director | 2013-12-23 | CURRENT | 2009-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4666210002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4666210001 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
Audit exemption subsidiary accounts made up to 2023-11-30 | ||
DIRECTOR APPOINTED MR RHYS NICHOLAS HARRY BAILEY | ||
DIRECTOR APPOINTED MRS VICTORIA CLAIRE RISHBETH | ||
DIRECTOR APPOINTED MR MATTHEW JAMES HALFORD | ||
APPOINTMENT TERMINATED, DIRECTOR RALPH GILBERT | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID GOODMAN | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY EDWARD FLETCHER | ||
DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR GRAEME GEORGE EDGAR | ||
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME GEORGE EDGAR | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/11/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4666210002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Graeme George Edgar on 2020-11-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD LEE MURPHY | |
PSC02 | Notification of Focus 4 U Ltd. as a person with significant control on 2020-07-31 | |
PSC07 | CESSATION OF GRAEME GEORGE EDGAR AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER | |
SH19 | Statement of capital on 2020-08-18 GBP 20,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/07/20 | |
RES06 | Resolutions passed:
| |
RP04AR01 | Second filing of the annual return made up to 2015-01-03 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | ||
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
SH01 | 11/01/17 STATEMENT OF CAPITAL GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 52128 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/15 TO 31/12/14 | |
SH01 | 02/05/14 STATEMENT OF CAPITAL GBP 17376 | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 1000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ALLOTMENTS APPROVED 30/04/2014 | |
RES01 | ADOPT ARTICLES 14/05/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLG TELECOM LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as GLG TELECOM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |