Background WavePink WaveYellow Wave

SPEIRS GUMLEY LIMITED (SC654579)

SPEIRS GUMLEY LIMITED (SC654579) is an active UK company. incorporated on 14 February 2020. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SPEIRS GUMLEY LIMITED has been registered for 6 years. Current directors include BELL, Andrew Graham, FRIEL, Iain James, PENDER, Stuart Macpherson.

Company Number
SC654579
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
3rd Floor, Red Tree Magenta Glasgow Road, Glasgow, G73 1UZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELL, Andrew Graham, FRIEL, Iain James, PENDER, Stuart Macpherson
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEIRS GUMLEY LIMITED

SPEIRS GUMLEY LIMITED is an active company incorporated on 14 February 2020 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SPEIRS GUMLEY LIMITED was registered 6 years ago.(SIC: 68320, 98000)

Status

active

Active since 6 years ago

Company No

SC654579

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 21 June 2023 - 31 March 2024(10 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow, G73 1UZ,

Previous Addresses

Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland
From: 21 June 2023To: 27 March 2024
270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland
From: 14 February 2020To: 21 June 2023
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BELL, Andrew Graham

Active
Glasgow Road, GlasgowG73 1UZ
Born November 1977
Director
Appointed 25 Feb 2020

FRIEL, Iain James

Active
Glasgow Road, GlasgowG73 1UZ
Born April 1968
Director
Appointed 25 Feb 2020

PENDER, Stuart Macpherson

Active
Glasgow Road, GlasgowG73 1UZ
Born June 1965
Director
Appointed 21 Jun 2023

WEIR, Douglas Charles

Resigned
Glasgow Road, GlasgowG73 1UZ
Secretary
Appointed 21 Jun 2023
Resigned 29 Oct 2024

LAMB, David

Resigned
Glasgow Road, GlasgowG73 1UZ
Born June 1965
Director
Appointed 21 Jun 2023
Resigned 29 Oct 2024

MACDONALD, Lorraine

Resigned
Glasgow Road, GlasgowG73 1UZ
Born August 1963
Director
Appointed 14 Feb 2020
Resigned 04 Apr 2025

WEIR, Douglas Charles

Resigned
Glasgow Road, GlasgowG73 1UZ
Born July 1962
Director
Appointed 21 Jun 2023
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
423 Paisley Road West, GlasgowG51 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023

Ms Lorraine Macdonald

Ceased
423 Paisley Road West, GlasgowG51 1PZ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Incorporation Company
14 February 2020
NEWINCIncorporation