ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glasgow Business Club Limited

Glasgow Business Club Limited is an active company incorporated on 1 May 2014 with the registered office located in Saltcoats, Ayrshire and Arran. Glasgow Business Club Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC476621
Private limited by guarantee without share capital
Scottish Company
Age
11 years
Incorporated 1 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
1 Union Street
C/O Mclenan Corporate
Saltcoats
KA21 5LL
Scotland
Address changed on 7 Oct 2024 (11 months ago)
Previous address was 14 Polsons Crescent Paisley PA2 6AX Scotland
Telephone
0141 8826789
Email
Unreported
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Administrator • British • Lives in Scotland • Born in Jul 1956
Director • British • Lives in Scotland • Born in Dec 1972
Director • United Kingdom • Lives in Scotland • Born in Sep 1948
Director • Events Organiser • British • Lives in UK • Born in Mar 1981
Director • Chartered Surveyor • British • Lives in Scotland • Born in Aug 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Database Direct Limited
Gregory Romolo Girard is a mutual person.
Active
Co2 Design Limited
David Atkinson is a mutual person.
Active
Entourage UK Consulting Ltd
Linzi Harvey is a mutual person.
Active
Vba Global Resourcing Ltd
Victoria Jane Aitken is a mutual person.
Active
S A Boyd Services Ltd
Lynne Hazel Boyd is a mutual person.
Active
CHD Wealth Management Ltd
Greg Boyd Watson Davie is a mutual person.
Active
Mydisabilityplus.Com Ltd
Angela Mary Samson is a mutual person.
Active
L & S Boyd Limited
Lynne Hazel Boyd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.62K
Increased by £978 (+8%)
Total Liabilities
-£6.2K
Increased by £265 (+4%)
Net Assets
£7.42K
Increased by £713 (+11%)
Debt Ratio (%)
46%
Decreased by 1.43% (-3%)
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Micro Accounts Submitted
6 Months Ago on 24 Feb 2025
Mr Greg Boyd Watson Davie Appointed
10 Months Ago on 22 Oct 2024
Victoria Jane Aitken Resigned
11 Months Ago on 18 Sep 2024
Mr Gregory Romolo Girard Appointed
11 Months Ago on 17 Sep 2024
Mrs Lynne Hazel Boyd Appointed
11 Months Ago on 17 Sep 2024
Mr David Atkinson Appointed
11 Months Ago on 17 Sep 2024
Angela Mary Samson Resigned
1 Year 1 Month Ago on 18 Jul 2024
Angela Mary Samson Resigned
1 Year 1 Month Ago on 18 Jul 2024
Megan Emma Sawers Resigned
1 Year 6 Months Ago on 6 Mar 2024
Get Credit Report
Discover Glasgow Business Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 May 2025 with no updates
Submitted on 3 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 24 Feb 2025
Appointment of Mr Greg Boyd Watson Davie as a director on 22 October 2024
Submitted on 10 Dec 2024
Appointment of Mr Gregory Romolo Girard as a director on 17 September 2024
Submitted on 15 Oct 2024
Termination of appointment of Angela Mary Samson as a director on 18 July 2024
Submitted on 15 Oct 2024
Termination of appointment of Megan Emma Sawers as a director on 6 March 2024
Submitted on 15 Oct 2024
Appointment of Mr David Atkinson as a director on 17 September 2024
Submitted on 15 Oct 2024
Appointment of Mrs Lynne Hazel Boyd as a director on 17 September 2024
Submitted on 15 Oct 2024
Registered office address changed from 14 Polsons Crescent Paisley PA2 6AX Scotland to 1 Union Street C/O Mclenan Corporate Saltcoats KA21 5LL on 7 October 2024
Submitted on 7 Oct 2024
Termination of appointment of Victoria Jane Aitken as a director on 18 September 2024
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year