Background WavePink WaveYellow Wave

DWELLING PLACE GLASGOW LTD (SC303107)

DWELLING PLACE GLASGOW LTD (SC303107) is an active UK company. incorporated on 30 May 2006. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. DWELLING PLACE GLASGOW LTD has been registered for 19 years. Current directors include BARBER, Stephen David, FOWLER, Grace, STEWART, Moray James and 2 others.

Company Number
SC303107
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2006
Age
19 years
Address
89 Dumbarton Road, Glasgow, G11 6PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBER, Stephen David, FOWLER, Grace, STEWART, Moray James, WATTERS, James Alistair, WILLIS, Keith David
SIC Codes
82990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWELLING PLACE GLASGOW LTD

DWELLING PLACE GLASGOW LTD is an active company incorporated on 30 May 2006 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. DWELLING PLACE GLASGOW LTD was registered 19 years ago.(SIC: 82990, 94910)

Status

active

Active since 19 years ago

Company No

SC303107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

GLASGOW VINEYARD
From: 16 December 2013To: 23 May 2024
GLASGOW VINEYARD LTD
From: 6 December 2013To: 16 December 2013
GLASGOW WESTEND VINEYARD
From: 30 May 2006To: 6 December 2013
Contact
Address

89 Dumbarton Road Glasgow, G11 6PW,

Previous Addresses

, 23 Old Dumbarton Road, Glasgow, G3 8QY, Scotland
From: 13 June 2013To: 29 August 2013
, 23 Old Dumbarton Road, Yorkhill, Glasgow, Strathclyde, G3 8rd, United Kingdom
From: 24 August 2012To: 13 June 2013
, 23 Old Dumbarton Road, Yorkhill, Glasgow, G3 8QY, Scotland
From: 7 June 2010To: 24 August 2012
, 23 Old Dumbarton Road, Yorkhill, Glasgow, G3 8rd
From: 30 May 2006To: 7 June 2010
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 22
Director Joined
May 23
Director Joined
Jun 24
Director Left
Jul 24
Loan Secured
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BARBER, Stephen David

Active
Dumbarton Road, GlasgowG11 6PW
Born March 1964
Director
Appointed 17 Jun 2024

FOWLER, Grace

Active
Blue Gables, HelensburghG84 8RX
Born October 1962
Director
Appointed 30 May 2006

STEWART, Moray James

Active
Dumbarton Road, GlasgowG11 6PW
Born April 1981
Director
Appointed 16 Jun 2013

WATTERS, James Alistair

Active
Dumbarton Road, GlasgowG11 6PW
Born October 1962
Director
Appointed 30 May 2006

WILLIS, Keith David

Active
Dumbarton Road, GlasgowG11 6PW
Born June 1981
Director
Appointed 29 Jun 2012

DUNCANSON, Alexander Cowieson

Resigned
Craigend Circus, GlasgowG13 2TY
Secretary
Appointed 30 May 2006
Resigned 21 Feb 2010

BELL, Katie

Resigned
Dumbarton Road, GlasgowG11 6PW
Born March 1993
Director
Appointed 08 Apr 2019
Resigned 24 Oct 2022

BEVERIDGE, Andrew James, Dr

Resigned
Dumbarton Road, GlasgowG11 6PW
Born February 1986
Director
Appointed 26 May 2023
Resigned 01 Aug 2024

DUNCANSON, Alexander Cowieson

Resigned
Craigend Circus, GlasgowG13 2TY
Born February 1973
Director
Appointed 27 Oct 2006
Resigned 21 Feb 2010

GRAY, Gordon Fyall

Resigned
10 Buckingham Terrace, GlasgowG12 8EB
Born December 1967
Director
Appointed 30 May 2006
Resigned 19 Dec 2012

HART, David Thomas

Resigned
2 Craigmount Bank West, EdinburghEH4 8HG
Born December 1956
Director
Appointed 30 May 2006
Resigned 10 Aug 2007

HINZ, Nino Mirko Rene

Resigned
Dumbarton Road, GlasgowG11 6PW
Born January 1985
Director
Appointed 29 Jun 2012
Resigned 09 Sept 2018

MACINTOSH, Michael

Resigned
Dumbarton Road, GlasgowG11 6PW
Born December 1988
Director
Appointed 29 Jun 2012
Resigned 08 Apr 2019

STURROCK, Peter Forbes Melville

Resigned
55 Leslie Road, AberdeenAB24 4HU
Born April 1952
Director
Appointed 27 Oct 2006
Resigned 28 Sept 2012

Persons with significant control

1

Mr James Alistair Watters

Active
Dumbarton Road, GlasgowG11 6PW
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
23 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Incorporation Company
30 May 2006
NEWINCIncorporation