Background WavePink WaveYellow Wave

GLASGOW STEEPLEJACK COMPANY LIMITED (SC230882)

GLASGOW STEEPLEJACK COMPANY LIMITED (SC230882) is an active UK company. incorporated on 29 April 2002. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLASGOW STEEPLEJACK COMPANY LIMITED has been registered for 23 years. Current directors include WILSON, David.

Company Number
SC230882
Status
active
Type
ltd
Incorporated
29 April 2002
Age
23 years
Address
5 Kentallen Road, Glasgow, G33 4QY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILSON, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW STEEPLEJACK COMPANY LIMITED

GLASGOW STEEPLEJACK COMPANY LIMITED is an active company incorporated on 29 April 2002 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLASGOW STEEPLEJACK COMPANY LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

SC230882

LTD Company

Age

23 Years

Incorporated 29 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

GS HEIGHT SERVICES LTD.
From: 29 April 2002To: 1 September 2009
Contact
Address

5 Kentallen Road Glasgow, G33 4QY,

Previous Addresses

79 Lomond Street Unit 15 Glasgow G22 6JJ Scotland
From: 1 December 2015To: 12 September 2022
1173 Gallowgate Glasgow G31 4EB
From: 6 March 2012To: 1 December 2015
1173 Gallowgate Glasgow G53 4EB Scotland
From: 2 March 2012To: 6 March 2012
1173 Gallowgate Glasgow G31 4EG
From: 29 April 2002To: 2 March 2012
Timeline

17 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 13
Director Left
Nov 13
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

WILSON, David

Active
Gallowgate, GlasgowG31 4EB
Born October 1963
Director
Appointed 21 Jun 2012

BEVERIDGE, Claudia Suzanne

Resigned
1173 Gallowgate, GlasgowG31 4EG
Secretary
Appointed 30 Mar 2009
Resigned 04 Jun 2010

GILMOUR, Mathew Allan

Resigned
Ardchoile, AberfoyleFK8 3TD
Secretary
Appointed 29 Apr 2002
Resigned 14 Apr 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 29 Apr 2002
Resigned 29 Apr 2002

ARMITT, David

Resigned
1173 GallowgateG31 4EG
Born April 1975
Director
Appointed 30 Oct 2009
Resigned 07 May 2010

BENNIE, Richard William

Resigned
Gallowgate, GlasgowG31 4EB
Born May 1961
Director
Appointed 05 May 2010
Resigned 09 May 2012

CURRAN, Dominic

Resigned
Gallowgate, GlasgowG31 4EB
Born December 1976
Director
Appointed 21 Jun 2012
Resigned 01 Nov 2013

FREEL, Neil

Resigned
Gallowgate, GlasgowG31 4EB
Born March 1957
Director
Appointed 05 May 2010
Resigned 21 Jun 2012

FREEL, Neil

Resigned
Flat 2/1, 15 Hayburn Street, GlasgowG11 2DE
Born March 1957
Director
Appointed 29 Apr 2002
Resigned 30 Nov 2003

GILMOUR, Mathew Allan

Resigned
Ardchoile, AberfoyleFK8 3TD
Born December 1945
Director
Appointed 29 Apr 2002
Resigned 14 Apr 2009

GORMLEY, John

Resigned
Gallowgate, GlasgowG31 4EG
Born May 1946
Director
Appointed 29 Apr 2002
Resigned 09 May 2012

MACLEOD, Iain

Resigned
Gallowgate, GlasgowG31 4EB
Born October 1955
Director
Appointed 05 May 2010
Resigned 09 May 2012

MCGILVRAY, Craig Matthew

Resigned
9 Otterburn Drive, GlasgowG46 6UJ
Born August 1966
Director
Appointed 14 Apr 2009
Resigned 30 Oct 2009

MCINALLY, Jean Barbara

Resigned
Gallowgate, GlasgowG31 4EB
Born July 1955
Director
Appointed 05 Mar 2012
Resigned 18 Nov 2013

MCMILLAN, David

Resigned
Gallowgate, GlasgowG31 4EG
Born July 1964
Director
Appointed 30 Mar 2009
Resigned 14 Dec 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 29 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

1

Mr David Wilson

Active
Kentallen Road, GlasgowG33 4QY
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
31 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
225Change of Accounting Reference Date
Legacy
6 December 2002
88(2)R88(2)R
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Incorporation Company
29 April 2002
NEWINCIncorporation