Background WavePink WaveYellow Wave

GLASGOW CANAL CO-OP LIMITED (SC588149)

GLASGOW CANAL CO-OP LIMITED (SC588149) is an active UK company. incorporated on 8 February 2018. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLASGOW CANAL CO-OP LIMITED has been registered for 8 years. Current directors include AIREY, Joanne Dorothy, BARTYNEK, Shirley, HUNT, Simon Anthony and 1 others.

Company Number
SC588149
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2018
Age
8 years
Address
Pinkston Watersports, Glasgow, G4 9XP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AIREY, Joanne Dorothy, BARTYNEK, Shirley, HUNT, Simon Anthony, THOMPSON, Dan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW CANAL CO-OP LIMITED

GLASGOW CANAL CO-OP LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLASGOW CANAL CO-OP LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

SC588149

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 8 February 2018

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Pinkston Watersports 75 North Canal Bank Street Glasgow, G4 9XP,

Previous Addresses

The Whisky Bond 2 Dawson Road Glasgow G4 9SS
From: 8 February 2018To: 30 May 2025
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AIREY, Joanne Dorothy

Active
75 North Canal Bank Street, GlasgowG4 9XP
Born July 1968
Director
Appointed 21 May 2025

BARTYNEK, Shirley

Active
75 North Canal Bank Street, GlasgowG4 9XP
Born November 1979
Director
Appointed 18 Jun 2025

HUNT, Simon Anthony

Active
75 North Canal Bank Street, GlasgowG4 9XP
Born April 1965
Director
Appointed 21 May 2025

THOMPSON, Dan

Active
75 North Canal Bank Street, GlasgowG4 9XP
Born October 1996
Director
Appointed 21 May 2025

MORRISON, Rob

Resigned
2 Dawson Road, GlasgowG4 9SS
Secretary
Appointed 08 Feb 2018
Resigned 20 May 2019

BRESLIN, Christopher Leo

Resigned
1 Applecross Street, GlasgowG4 9SP
Born January 1972
Director
Appointed 08 Feb 2018
Resigned 03 Feb 2025

HOBSON, Brenna

Resigned
75 North Canal Bank Street, GlasgowG4 9XP
Born March 1976
Director
Appointed 01 Aug 2019
Resigned 03 Feb 2025

KUHN, Christine Ann

Resigned
75 North Canal Bank Street, GlasgowG4 9XP
Born December 1970
Director
Appointed 23 Aug 2019
Resigned 21 May 2025

MACPHAIL, Shiona

Resigned
Craighall Road, GlasgowG4 9TR
Born July 1960
Director
Appointed 01 Aug 2019
Resigned 12 Mar 2020

MORRISON, Rob

Resigned
2 Dawson Road, GlasgowG4 9SS
Born October 1985
Director
Appointed 08 Feb 2018
Resigned 21 May 2025

PITKETHLY, Hannah Clare Blair, Dr

Resigned
75 North Canal Bank Street, GlasgowG4 9XP
Born January 1982
Director
Appointed 08 Feb 2018
Resigned 26 Jul 2021

QUINN, Simon

Resigned
125 Craighall Road, GlasgowG4 9TL
Born February 1963
Director
Appointed 08 Feb 2018
Resigned 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
3 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Incorporation Company
8 February 2018
NEWINCIncorporation