Background WavePink WaveYellow Wave

SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED (SC078921)

SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED (SC078921) is an active UK company. incorporated on 1 June 1982. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED has been registered for 43 years. Current directors include FRIEL, Iain James, MCKIE, Thomas, MCMANUS, Bryan John Alexander and 1 others.

Company Number
SC078921
Status
active
Type
ltd
Incorporated
1 June 1982
Age
43 years
Address
3rd Floor, Red Tree Magenta Glasgow Road, Glasgow, G73 1UZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FRIEL, Iain James, MCKIE, Thomas, MCMANUS, Bryan John Alexander, PENDER, Stuart Macpherson
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED

SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 June 1982 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SPEIRS GUMLEY PROPERTY MANAGEMENT LIMITED was registered 43 years ago.(SIC: 68320, 98000)

Status

active

Active since 43 years ago

Company No

SC078921

LTD Company

Age

43 Years

Incorporated 1 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SPEIRS GUMLEY PROPERTY MANAGEMENT
From: 25 April 2006To: 5 May 2020
SPEIRS PARNIE PROPERTY MANAGEMENT
From: 9 May 1989To: 25 April 2006
SPEIRS PARNIE & ADAM PROPERTY MANAGEMENT
From: 1 June 1982To: 9 May 1989
Contact
Address

3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow, G73 1UZ,

Previous Addresses

Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland
From: 21 June 2023To: 27 March 2024
270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland
From: 11 April 2019To: 21 June 2023
194 Bath Street Glasgow G2 4LE
From: 1 June 1982To: 11 April 2019
Timeline

28 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
May 82
Director Joined
Aug 11
Director Joined
Feb 12
Loan Secured
Sept 13
Director Left
Oct 13
Director Joined
May 14
Director Left
Nov 14
Director Left
May 15
Director Joined
Feb 16
Director Left
Mar 17
Owner Exit
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Apr 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jan 26
Director Left
Apr 26
0
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FRIEL, Iain James

Active
Glasgow Road, GlasgowG73 1UZ
Born April 1968
Director
Appointed 06 May 2014

MCKIE, Thomas

Active
Glasgow Road, GlasgowG73 1UZ
Born November 1975
Director
Appointed 20 Jan 2016

MCMANUS, Bryan John Alexander

Active
Glasgow Road, GlasgowG73 1UZ
Born March 1976
Director
Appointed 16 Mar 2007

PENDER, Stuart Macpherson

Active
Glasgow Road, GlasgowG73 1UZ
Born June 1965
Director
Appointed 21 Jun 2023

ADAMS, Charles William

Resigned
194 Bath StreetG2 4LE
Secretary
Appointed 01 Jan 2017
Resigned 01 Nov 2018

WEIR, Douglas Charles

Resigned
Glasgow Road, GlasgowG73 1UZ
Secretary
Appointed 21 Jun 2023
Resigned 29 Oct 2024

MESSRS SPEIRS GUMLEY

Resigned
194 Bath Street, GlasgowG2 4LE
Corporate secretary
Appointed N/A
Resigned 31 Dec 2016

ADAMS, Charles William

Resigned
Bath Street, GlasgowG2 4LE
Born May 1954
Director
Appointed 01 Jan 2003
Resigned 01 Nov 2018

CAMERON-MOWAT, Patricia

Resigned
24 Silvertonhill Avenue, HamiltonML3 7ND
Born April 1937
Director
Appointed N/A
Resigned 30 Jun 1997

GALLAGHER, Stephen

Resigned
46 Lochore Avenue, PaisleyPA3 4BY
Born February 1968
Director
Appointed 01 Nov 1995
Resigned 19 Dec 2007

GRIEVE, Kenneth Wilson

Resigned
74 March Road, EdinburghEH4 3SY
Born January 1943
Director
Appointed 17 Apr 1989
Resigned 01 Nov 1995

JENKINSON, John

Resigned
54 Orchard Terrace, HawickTD9 9LX
Born January 1946
Director
Appointed 05 Nov 1991
Resigned 31 Oct 1991

LAMB, David

Resigned
Glasgow Road, GlasgowG73 1UZ
Born June 1965
Director
Appointed 21 Jun 2023
Resigned 29 Oct 2024

LAWRIE, Angus

Resigned
Bath Street, GlasgowG2 4LE
Born December 1949
Director
Appointed N/A
Resigned 30 Apr 2015

LE ROUX, Ivan Douglas

Resigned
Glasgow Road, GlasgowG73 1UZ
Born December 1972
Director
Appointed 12 Jan 2026
Resigned 27 Feb 2026

MACDONALD, Lorraine

Resigned
Glasgow Road, GlasgowG73 1UZ
Born August 1963
Director
Appointed 22 Apr 2020
Resigned 04 Apr 2025

MACDONALD, Lorraine

Resigned
9 Fife Avenue, GlasgowG52 3EW
Born August 1963
Director
Appointed 30 Aug 1993
Resigned 16 Aug 1999

MACLEOD, Norman Alexander

Resigned
7 Dunmore Drive, GlasgowG62 6NZ
Born January 1942
Director
Appointed N/A
Resigned 01 Nov 1995

MCCONNELL, Gillian Margaret

Resigned
Bath Street, GlasgowG2 4LE
Born September 1959
Director
Appointed 01 Aug 2011
Resigned 11 Nov 2014

MEECHAN, Dorothy Beaumont

Resigned
52 Saint Columba Drive, KirkintillochG66 3JN
Born October 1955
Director
Appointed 12 Sept 2002
Resigned 16 Mar 2007

MELVILLE, Robert Hughson

Resigned
Woodside, HaddingtonEH33 2AG
Born December 1958
Director
Appointed 01 Mar 1991
Resigned 22 Sept 1993

NEIL, John

Resigned
Bath Street, GlasgowG2 4LE
Born March 1960
Director
Appointed 01 Jul 2003
Resigned 02 Mar 2017

NICOL, Morag Catherine

Resigned
24 Echline Grove, South QueensferryEH30 9RU
Born January 1952
Director
Appointed 01 Nov 1995
Resigned 01 Jun 1999

RAE, Lorna

Resigned
13 Ramsay Avenue, FalkirkFK2 9JG
Born June 1968
Director
Appointed 01 Nov 1995
Resigned 01 Jun 1999

RIGGS, Sarah

Resigned
Bath Street, GlasgowG2 4LE
Born March 1979
Director
Appointed 01 Feb 2012
Resigned 27 Sept 2013

ROBERTSON, James

Resigned
23 Burnbank Terrace, GlasgowG20 6
Born January 1933
Director
Appointed N/A
Resigned 01 Nov 1995

WEIR, Douglas Charles

Resigned
Glasgow Road, GlasgowG73 1UZ
Born July 1962
Director
Appointed 21 Jun 2023
Resigned 29 Oct 2024

YOUNG, John David Mathieson

Resigned
11 Mauricewood Avenue, PenicuikEH26 0BH
Born April 1940
Director
Appointed 17 Apr 1989
Resigned 06 Jan 1992

Persons with significant control

7

1 Active
6 Ceased
Glasgow Road, GlasgowG73 1UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Thomas Mckie

Ceased
Glasgow Road, GlasgowG73 1UZ
Born November 1975

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Nov 2020

Mr Bryan John Alexander Mcmanus

Ceased
Glasgow Road, GlasgowG73 1UZ
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Nov 2020

Mr Iain James Friel

Ceased
Glasgow Road, GlasgowG73 1UZ
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Nov 2020

Ms Lorraine Macdonald

Ceased
Glasgow Road, GlasgowG73 1UZ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 10 Mar 2020

Mr John Neil

Ceased
194 Bath StreetG2 4LE
Born March 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Oct 2018

Mr Charles William Adams

Ceased
194 Bath StreetG2 4LE
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Certificate Re Registration Unlimited To Limited
5 May 2020
CERT1CERT1
Re Registration Memorandum Articles
5 May 2020
MARMAR
Resolution
5 May 2020
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
5 May 2020
RR06RR06
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
7 November 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
7 December 2011
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
24 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
28 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
2 September 1993
288288
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
288288
Legacy
11 November 1991
363aAnnual Return
Legacy
8 November 1991
288288
Legacy
24 April 1991
288288
Legacy
13 January 1991
363363
Legacy
25 January 1990
363363
Legacy
19 May 1989
288288
Legacy
19 May 1989
288288
Legacy
18 May 1989
288288
Legacy
10 May 1989
287Change of Registered Office
Certificate Change Of Name Company
8 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1988
363363
Resolution
9 June 1988
RESOLUTIONSResolutions
Legacy
6 April 1988
288288
Legacy
6 April 1988
288288
Legacy
6 April 1988
363363
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 June 1982
MISCMISC
Incorporation Company
1 June 1982
NEWINCIncorporation