Background WavePink WaveYellow Wave

TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED (SC335874)

TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED (SC335874) is an active UK company. incorporated on 7 January 2008. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED has been registered for 18 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
SC335874
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
150 St Vincent Street, Glasgow, G2 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
64205, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED

TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED is an active company incorporated on 7 January 2008 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED was registered 18 years ago.(SIC: 64205, 74990)

Status

active

Active since 18 years ago

Company No

SC335874

LTD Company

Age

18 Years

Incorporated 7 January 2008

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

ENSCO 193 LIMITED
From: 7 January 2008To: 15 September 2009
Contact
Address

150 St Vincent Street Glasgow, G2 5NE,

Previous Addresses

Davidson House 57 Queen Charlotte Street Edinburgh Scotland EH6 7YD Scotland
From: 23 March 2011To: 2 October 2013
10 Melville Street Edinburgh Midlothian EH3 7NS United Kingdom
From: 7 January 2008To: 23 March 2011
Timeline

26 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 09
Director Left
Mar 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Loan Cleared
May 13
Loan Cleared
May 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 Joined
Oct 19
Director Left
Oct 19
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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 01 Oct 2019

ROSS, David Christopher

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

CLARK, Samuel Thomas Budgen

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

CLARK, Samuel Thomas Budgen

Resigned
2 Vernons Road, NewickBN8 4NF
Secretary
Appointed 07 Feb 2008
Resigned 09 Jul 2008

CLARKE, Dean

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

GOURIET, Geoffrey Costerton

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

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 04 Jul 2008
Resigned 22 Jul 2011

OWENS, Jennifer

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

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 07 Jan 2008
Resigned 07 Feb 2008

CULLUM, Peter Geoffrey

Resigned
Wealden Hall, SevenoaksTN15 0HX
Born September 1950
Director
Appointed 18 Sept 2009
Resigned 04 Feb 2013

DARBY, Ian Stuart

Resigned
Swanthorpe Barn, FarnhamGU10 5PY
Born August 1963
Director
Appointed 23 Feb 2009
Resigned 01 Dec 2011

DEMPSTER, John Laurie

Resigned
Redwood House, EdinburghEH10 5BR
Born July 1954
Director
Appointed 07 Feb 2008
Resigned 12 Oct 2009

DOYLE, Andrew James

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

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 01 Oct 2019

HEMMINGS, Jason George

Resigned
7 Station View, South QueensferryEH30 9DA
Born February 1973
Director
Appointed 07 Feb 2008
Resigned 31 Aug 2010

HODGES, Mark Steven

Resigned
St Vincent Street, GlasgowG2 5NE
Born September 1965
Director
Appointed 25 Oct 2011
Resigned 17 Oct 2014

HOMER, Andrew Charles

Resigned
Four Chimneys, CaterhamCR3 7DN
Born March 1953
Director
Appointed 25 Aug 2009
Resigned 04 Feb 2013

MCPHERSON, Malcolm Henry

Resigned
Torsonce House, StowTD1 2SN
Born May 1954
Director
Appointed 07 Feb 2008
Resigned 17 Mar 2010

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
4 Brighouse Park Court, EdinburghEH4 6QF
Born April 1963
Director
Appointed 10 Jul 2009
Resigned 23 Sept 2010

PATRICK, Ian William James

Resigned
7 College Drive, Tunbridge WellsTN2 3PN
Born May 1967
Director
Appointed 10 Jul 2009
Resigned 31 Mar 2012

REID, Alan James

Resigned
14 Camellia Drive, WishawML2 0FF
Born December 1969
Director
Appointed 07 Feb 2008
Resigned 31 Aug 2010

REID, Callum James

Resigned
5 Harlaw Gait, EdinburghEH14 7HP
Born June 1963
Director
Appointed 07 Feb 2008
Resigned 29 Oct 2010

ROUSE, Stuart Mark

Resigned
Toms Hill Road, TringHP23 5SA
Born February 1972
Director
Appointed 07 Feb 2008
Resigned 02 Jul 2009

SAULTER, Daniel

Resigned
Murrills Road, IpswichIP3 8US
Born July 1978
Director
Appointed 01 Dec 2008
Resigned 08 Aug 2012

SNOWBALL, Patrick Joseph Robert

Resigned
County Gate, MaidstoneME14 1ST
Born June 1950
Director
Appointed 07 Feb 2008
Resigned 01 Dec 2008

HBJGW LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate director
Appointed 07 Jan 2008
Resigned 07 Feb 2008

Persons with significant control

1

Minster Court, LondonEC3R 7PD

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

132

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Resolution
29 October 2021
RESOLUTIONSResolutions
Memorandum Articles
29 October 2021
MAMA
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 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
14 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Memorandum Articles
11 July 2018
MAMA
Auditors Resignation Company
14 May 2018
AUDAUD
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
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
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Resolution
18 September 2015
RESOLUTIONSResolutions
Auditors Resignation Company
24 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
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
27 January 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
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
22 May 2012
AP01Appointment of Director
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
27 January 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 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
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
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
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
10 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
6 March 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
225Change of Accounting Reference Date
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Memorandum Articles
25 July 2008
MEM/ARTSMEM/ARTS
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
410(Scot)410(Scot)
Legacy
25 July 2008
410(Scot)410(Scot)
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
88(3)88(3)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
123Notice of Increase in Nominal Capital
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Incorporation Company
7 January 2008
NEWINCIncorporation