GLA TRANSFERS LTD

Register to unlock more data on OkredoRegister

GLA TRANSFERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC684992

Incorporation date

05/01/2021

Size

Dormant

Contacts

Registered address

Registered address

300 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2023)
dot icon24/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 300 Bath Street Glasgow G2 4JR on 2026-03-24
dot icon20/01/2026
Director's details changed for Mr Nicholas Capuano on 2026-01-20
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon20/01/2026
Change of details for Mr Nicholas Rocco Capuano as a person with significant control on 2026-01-20
dot icon18/12/2025
Change of details for Mr Nicholas Capuano as a person with significant control on 2025-11-01
dot icon17/12/2025
Cessation of Airport City Transfers (Scotland) Ltd as a person with significant control on 2025-11-01
dot icon09/10/2025
-
dot icon08/10/2025
Change of details for Airport City Transfers (Scotland) Ltd as a person with significant control on 2025-10-08
dot icon08/10/2025
Notification of Nicholas Capuano as a person with significant control on 2025-10-08
dot icon05/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon07/07/2025
Director's details changed for Mr Nick Capuano on 2025-07-06
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/08/2024
Appointment of Mr Nick Capuano as a director on 2024-08-21
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2024
Compulsory strike-off action has been discontinued
dot icon01/07/2024
Confirmation statement made on 2024-01-04 with updates
dot icon01/07/2024
Registered office address changed from 48 West George Street Suite 2/3 Glasgow G2 1BP Scotland to 272 272 Bath Street Glasgow G2 4JR on 2024-07-01
dot icon01/07/2024
Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2024-07-01
dot icon01/07/2024
Withdrawal of a person with significant control statement on 2024-07-01
dot icon01/07/2024
Second filing of Confirmation Statement dated 2024-01-04
dot icon01/07/2024
Notification of Airport City Transfers (Scotland) Ltd as a person with significant control on 2024-06-30
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Registered office address changed from 17 Allison Place Newton Mearns Glasgow G77 6DJ Scotland to 48 West George Street Suite 2/3 Glasgow G2 1BP on 2024-01-05
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon29/12/2023
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 17 Allison Place Newton Mearns Glasgow G77 6DJ on 2023-12-29
dot icon29/12/2023
Accounts for a dormant company made up to 2023-01-31
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2023
Registered office address changed from 32 Markdow Avenue Glasgow G53 7GA Scotland to 272 Bath Street Glasgow G2 4JR on 2023-08-24
dot icon24/08/2023
Cessation of Nicholas Rocco Capuano as a person with significant control on 2023-08-24
dot icon24/08/2023
Termination of appointment of John Paul Duffy as a director on 2023-08-24
dot icon24/08/2023
Cessation of John Paul Duffy as a person with significant control on 2023-08-24
dot icon24/08/2023
Cessation of Peter Daniel Malone as a person with significant control on 2023-08-24
dot icon24/08/2023
Notification of a person with significant control statement
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Registered office address changed from 17 Allison Place Newton Mearns Glasgow East Renfrewshire G77 6DJ United Kingdom to 32 Markdow Avenue Glasgow G53 7GA on 2023-03-28
dot icon28/03/2023
Confirmation statement made on 2023-01-04 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Peter Daniel
Director
05/01/2021 - 19/04/2021
3
Duffy, John Paul
Director
05/01/2021 - 24/08/2023
3
Capuano, Nicholas Rocco
Director
05/01/2021 - 19/04/2021
25
Capuano, Nick
Director
21/08/2024 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLA TRANSFERS LTD

GLA TRANSFERS LTD is an(a) Active company incorporated on 05/01/2021 with the registered office located at 300 Bath Street, Glasgow G2 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLA TRANSFERS LTD?

toggle

GLA TRANSFERS LTD is currently Active. It was registered on 05/01/2021 .

Where is GLA TRANSFERS LTD located?

toggle

GLA TRANSFERS LTD is registered at 300 Bath Street, Glasgow G2 4JR.

What does GLA TRANSFERS LTD do?

toggle

GLA TRANSFERS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for GLA TRANSFERS LTD?

toggle

The latest filing was on 24/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 300 Bath Street Glasgow G2 4JR on 2026-03-24.