Background WavePink WaveYellow Wave

THE GLAD CAFE C.I.C. (SC375439)

THE GLAD CAFE C.I.C. (SC375439) is an active UK company. incorporated on 24 March 2010. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE GLAD CAFE C.I.C. has been registered for 16 years. Current directors include TANNOCK, Matthew Craig.

Company Number
SC375439
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2010
Age
16 years
Address
1006a Pollokshaws Road, Glasgow, G41 2HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
TANNOCK, Matthew Craig
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLAD CAFE C.I.C.

THE GLAD CAFE C.I.C. is an active company incorporated on 24 March 2010 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE GLAD CAFE C.I.C. was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

SC375439

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 24 March 2010

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

1006a Pollokshaws Road Glasgow, G41 2HG,

Previous Addresses

, 2/1 230 Kenmure Street, Glasgow, G41 2JF
From: 24 March 2010To: 25 July 2012
Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Oct 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Feb 20
Loan Cleared
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
New Owner
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

TANNOCK, Matthew Craig

Active
Deanston Drive, GlasgowG41 3LJ
Born July 1960
Director
Appointed 24 Mar 2022

SMILLIE, Joseph John

Resigned
Pollokshaws Road, GlasgowG41 2HG
Secretary
Appointed 24 Mar 2010
Resigned 20 Jun 2022

BAIRD, Iain Campbell

Resigned
Arundel Drive, GlasgowG42 9RF
Born April 1969
Director
Appointed 24 Mar 2022
Resigned 17 Apr 2024

DHEER, Rachna

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born September 1973
Director
Appointed 20 Jun 2014
Resigned 08 Aug 2016

JOSHI, Manish Subhash

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born June 1981
Director
Appointed 20 Apr 2021
Resigned 20 Jun 2022

MUGGLETON, Robert William

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born August 1952
Director
Appointed 06 Jun 2010
Resigned 29 May 2014

NIBLOCK, Wendy Jane Vanessa

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born August 1963
Director
Appointed 20 Oct 2016
Resigned 14 Jul 2021

REID, Sarah Kate

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born March 1980
Director
Appointed 20 Mar 2017
Resigned 20 Jun 2022

SINGH, Gurjit

Resigned
230 Kenmure Street, GlasgowG41 2JF
Born January 1985
Director
Appointed 01 Dec 2011
Resigned 01 May 2012

SLOAN, Duncan Elliott

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born January 1955
Director
Appointed 30 May 2014
Resigned 21 Apr 2021

SMILLIE, Joseph John

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born December 1983
Director
Appointed 24 Mar 2010
Resigned 20 Jun 2022

SMILLIE, Karina Sandra

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born October 1980
Director
Appointed 24 Mar 2010
Resigned 06 Feb 2017

SMILLIE, Rachel Lowndes

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born February 1953
Director
Appointed 24 Mar 2010
Resigned 04 May 2022

SPRAGG, Mark Richard

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born August 1965
Director
Appointed 17 Mar 2018
Resigned 27 Feb 2020

TAINSH, Douglas Eben

Resigned
Westwood Avenue, GlasgowG46 7PD
Born November 1954
Director
Appointed 06 Jun 2010
Resigned 18 Sept 2012

WALLACE, Scott George

Resigned
Pollokshaws Road, GlasgowG41 2HG
Born February 1972
Director
Appointed 23 May 2014
Resigned 21 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Craig Tannock

Active
Pollokshaws Road, GlasgowG41 2HG
Born July 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Apr 2024

Mr Iain Campbell Baird

Ceased
Pollokshaws Road, GlasgowG41 2HG
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2022
Ceased 18 Apr 2024

Ms Rachel Lowdnes Smilie

Ceased
Pollokshaws Road, GlasgowG41 2HG
Born February 1953

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Legacy
21 August 2012
MG01sMG01s
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Incorporation Community Interest Company
24 March 2010
CICINCCICINC