Background WavePink WaveYellow Wave

TOWERGATE FINANCIAL (SCOTLAND) LIMITED (SC127074)

TOWERGATE FINANCIAL (SCOTLAND) LIMITED (SC127074) is an active UK company. incorporated on 6 September 1990. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. TOWERGATE FINANCIAL (SCOTLAND) LIMITED has been registered for 35 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
SC127074
Status
active
Type
ltd
Incorporated
6 September 1990
Age
35 years
Address
150 St. Vincent Street, Glasgow, G2 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
64999, 65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERGATE FINANCIAL (SCOTLAND) LIMITED

TOWERGATE FINANCIAL (SCOTLAND) LIMITED is an active company incorporated on 6 September 1990 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. TOWERGATE FINANCIAL (SCOTLAND) LIMITED was registered 35 years ago.(SIC: 64999, 65110)

Status

active

Active since 35 years ago

Company No

SC127074

LTD Company

Age

35 Years

Incorporated 6 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

TOWERGATE FINANCIAL (GLASGOW) LIMITED
From: 2 September 2009To: 11 April 2011
MACDONALD REID SCOTT FINANCIAL SERVICES LIMITED
From: 16 August 1996To: 2 September 2009
REID SCOTT FINANCIAL SERVICES LIMITED
From: 22 October 1990To: 16 August 1996
COMLAW NO. 229 LIMITED
From: 6 September 1990To: 22 October 1990
Contact
Address

150 St. Vincent Street Glasgow, G2 5NE,

Previous Addresses

, 23 Eagle Street, Glasgow, Lanarkshire, G4 9XA, United Kingdom
From: 6 September 1990To: 23 April 2010
Timeline

24 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Apr 11
Director Left
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

COUGILL, Diane

Active
St. Vincent Street, GlasgowG2 5NE
Born September 1963
Director
Appointed 23 Aug 2019

ROSS, David Christopher

Active
St. Vincent Street, GlasgowG2 5NE
Born February 1969
Director
Appointed 20 Dec 2016

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Nominee secretary
Appointed 06 Sept 1990
Resigned 12 Oct 1990

CLARK, Samuel Thomas Budgen

Resigned
St. Vincent Street, GlasgowG2 5NE
Secretary
Appointed 22 Jul 2011
Resigned 01 Nov 2013

CLARKE, Dean

Resigned
St. Vincent Street, GlasgowG2 5NE
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

CUNNINGHAM, Heather Jessie

Resigned
The Courtyard, StrathavenML10 6SZ
Secretary
Appointed 01 Feb 2005
Resigned 28 Apr 2008

GOURIET, Geoffrey Costerton

Resigned
St. Vincent Street, GlasgowG2 5NE
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GOURIET, Geoffrey Costeron

Resigned
St. Vincent Street, GlasgowG2 5NE
Secretary
Appointed 20 Apr 2016
Resigned 20 Dec 2016

GREGORY, Jacqueline Anne

Resigned
St. Vincent Street, GlasgowG2 5NE
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

HUNTER, Andrew Stewart

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 30 Apr 2008
Resigned 22 Jul 2011

OWENS, Jennifer

Resigned
St. Vincent Street, GlasgowG2 5NE
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

REID, Robert J

Resigned
39 Roselea Drive, GlasgowG62 8HE
Secretary
Appointed 12 Oct 1990
Resigned 01 Jul 1993

SCOTT, Iain George Douglas

Resigned
21 Pistolmakers Row, DouneFK16 6BB
Secretary
Appointed 01 Jul 1993
Resigned 01 Feb 2005

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born April 1959
Nominee director
Appointed 06 Sept 1990
Resigned 12 Oct 1990

CARRUTHERS, James Maxwell

Resigned
St. Vincent Street, GlasgowG2 5NE
Born November 1954
Director
Appointed 23 Sept 2010
Resigned 07 Jul 2011

CULLUM, Peter Geoffrey

Resigned
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN
Born September 1950
Director
Appointed 18 Sept 2009
Resigned 04 Feb 2013

DARBY, Ian Stuart

Resigned
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN
Born August 1963
Director
Appointed 17 Mar 2009
Resigned 01 Dec 2011

DEMPSTER, John Laurie

Resigned
Redwood House, EdinburghEH10 5BR
Born July 1954
Director
Appointed 23 Jun 2008
Resigned 12 Oct 2009

DONNELLY, Garry

Resigned
St. Vincent Street, GlasgowG2 5NE
Born July 1970
Director
Appointed 01 Feb 2002
Resigned 01 Nov 2013

DOYLE, Andrew James

Resigned
Unthank Road, NorwichNR4 7QB
Born January 1964
Director
Appointed 01 Dec 2008
Resigned 10 Jul 2009

DUNN, Bernard George

Resigned
23 Glasgow Road, GlasgowG62 6AQ
Born May 1958
Director
Appointed 06 Mar 2001
Resigned 21 May 2008

EGAN, Scott

Resigned
St. Vincent Street, GlasgowG2 5NE
Born April 1971
Director
Appointed 19 Apr 2012
Resigned 17 Sept 2015

EROTOCRITOU, Antonios

Resigned
St. Vincent Street, GlasgowG2 5NE
Born May 1971
Director
Appointed 15 Mar 2017
Resigned 23 Aug 2019

GALBRAITH, Eric Roger

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born May 1959
Nominee director
Appointed 06 Sept 1990
Resigned 12 Oct 1990

HARDIE, Alan Murdo

Resigned
St. Vincent Street, GlasgowG2 5NE
Born April 1965
Director
Appointed 01 Dec 2006
Resigned 10 Feb 2012

HODGES, Mark Steven

Resigned
St. Vincent Street, GlasgowG2 5NE
Born September 1965
Director
Appointed 24 Aug 2012
Resigned 17 Oct 2014

HOMER, Andrew Charles

Resigned
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN
Born March 1953
Director
Appointed 25 Aug 2009
Resigned 04 Feb 2013

MACDONALD, Ronald John

Resigned
Garden House, GlasgowG63 0LL
Born July 1942
Director
Appointed 17 Dec 1990
Resigned 28 Apr 2008

MCINTYRE, Douglas John

Resigned
St. Vincent Street, GlasgowG2 5NE
Born February 1960
Director
Appointed 01 Jan 1996
Resigned 28 Apr 2011

MUGGE, Mark Stephen

Resigned
St. Vincent Street, GlasgowG2 5NE
Born October 1969
Director
Appointed 17 Sept 2015
Resigned 02 Mar 2018

PARKINSON, Bryan George

Resigned
St. Vincent Street, GlasgowG2 5NE
Born April 1963
Director
Appointed 10 Jul 2009
Resigned 23 Sept 2010

PATRICK, Ian William James

Resigned
Eclipse Park, Sittingbourne Road, MaidstoneME14 3EN
Born May 1967
Director
Appointed 10 Jul 2009
Resigned 31 Mar 2012

PITTARD, Victoria Rebecca

Resigned
49 Braeside Avenue, MilngavieG62 6NN
Born November 1971
Director
Appointed 01 Dec 2005
Resigned 06 Nov 2008

REID, Graham Hoy

Resigned
7 Strathdon Drive, GlasgowG44 3TB
Born March 1951
Director
Appointed 17 Dec 1990
Resigned 21 May 2008

Persons with significant control

1

St. Vincent Street, GlasgowG2 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Memorandum Articles
21 December 2021
MAMA
Statement Of Companys Objects
2 November 2021
CC04CC04
Resolution
29 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 October 2021
MAMA
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Auditors Resignation Company
14 May 2018
AUDAUD
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Resolution
27 March 2015
RESOLUTIONSResolutions
Auditors Resignation Company
24 March 2015
AUDAUD
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
2 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
287Change of Registered Office
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
29 September 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
419a(Scot)419a(Scot)
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 August 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
287Change of Registered Office
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
11 September 1998
410(Scot)410(Scot)
Legacy
11 September 1998
419a(Scot)419a(Scot)
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
1 November 1996
410(Scot)410(Scot)
Certificate Change Of Name Company
15 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
4 January 1996
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
13 June 1995
353353
Legacy
13 June 1995
325325
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
325325
Legacy
27 July 1993
288288
Legacy
28 May 1993
287Change of Registered Office
Auditors Resignation Company
1 April 1993
AUDAUD
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
14 October 1991
363363
Legacy
5 July 1991
88(2)R88(2)R
Legacy
5 July 1991
123Notice of Increase in Nominal Capital
Resolution
5 July 1991
RESOLUTIONSResolutions
Legacy
25 February 1991
224224
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
29 October 1990
88(2)R88(2)R
Legacy
29 October 1990
287Change of Registered Office
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Certificate Change Of Name Company
19 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 1990
RESOLUTIONSResolutions
Incorporation Company
6 September 1990
NEWINCIncorporation