Company Information for GLASGOW 2014 LIMITED
JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC325245
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
GLASGOW 2014 LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in G1 | |
Company Number | SC325245 | |
---|---|---|
Company ID Number | SC325245 | |
Date formed | 2007-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 27/06/2014 | |
Return next due | 25/07/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 02:23:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Glasgow 2014, LLC | 7400 E. Crestline Circle Suite 250 Greenwood Village CO 80111 | Good Standing | Company formed on the 2014-09-22 |
Officer | Role | Date Appointed |
---|---|---|
IAN ALEXANDER REID |
||
IAN ALEXANDER REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CAVANAGH |
Director | ||
CAROLE ANNE FORREST |
Director | ||
MARY MUNRO HARDY |
Director | ||
COLIN WILLIAM HOOD |
Director | ||
ALAN WALLACE FERNIE MITCHELSON |
Director | ||
FRANCESCA OSOWSKA |
Director | ||
ROBERT RT. HON LORD SMITH OF KELVIN |
Director | ||
EILEEN ROSE GALLAGHER |
Director | ||
WILLIAM BENJAMIN BOWRING GAMMELL |
Director | ||
ARCHIBALD GRAHAM |
Director | ||
LOUISE LIVINGSTONE MARTIN |
Director | ||
JOHN KENNETH MASON |
Director | ||
BRIDGET MARY MCCONNELL |
Director | ||
RHONA SIMPSON |
Director | ||
IAN ROBERT EMMERSON |
Director | ||
MICHAEL SANFORD FENNELL |
Director | ||
MICHAEL PATRICK HOOPER |
Director | ||
JOHN MARTIN SCOTT |
Director | ||
ELIZABETH HUNTER |
Director | ||
CATHERINE LINDSEY VINCENT |
Director | ||
SECRETAR SECURITIES LIMITED |
Company Secretary | ||
PAMELA WHITTLE |
Director | ||
WILLIAM GEORGE BLACK |
Director | ||
JON MARK DOIG |
Director | ||
FRANCESCA OSOWSKA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAR CONSULTANCY LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM COMMONWEALTH HOUSE 32 ALBION STREET GLASGOW G1 1LH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RT. HON LORD SMITH OF KELVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA OSOWSKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAVANAGH | |
AP01 | DIRECTOR APPOINTED MRS CAROLE ANNE FORREST | |
AP01 | DIRECTOR APPOINTED MRS MARY MUNRO HARDY | |
AP01 | DIRECTOR APPOINTED MR IAN ALEXANDER REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET MCCONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHONA SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAMMELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN GALLAGHER | |
AR01 | 27/06/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 10/06/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIDGET MARY MCCONNELL / 20/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA OSOWSKA / 20/05/2013 | |
AA01 | CURREXT FROM 31/03/2014 TO 30/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 11/06/12 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 19/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EMMERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 5TH FLOOR MONTEITH HOUSE 11 GEORGE SQUARE GLASGOW G2 1DY | |
AP01 | DIRECTOR APPOINTED COLIN HOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT | |
AR01 | 11/06/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED JOHN KENNETH MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUNTER | |
AP01 | DIRECTOR APPOINTED FRANCESCA OSOWSKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE VINCENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 28/07/2010 | |
AP01 | DIRECTOR APPOINTED JOHN SCOTT | |
AP01 | DIRECTOR APPOINTED MS EILEEN ROSE GALLAGHER | |
AR01 | 11/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR RT. HON LORD SMITH OF KELVIN / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LINDSEY VINCENT / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RHONA SIMPSON / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIDGET MARY MCCONNELL / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE LIVINGSTONE MARTIN / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUNTER / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK HOOPER / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ARCHIBALD GRAHAM / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM BENJAMIN BOWRING GAMMELL / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SANFORD FENNELL / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT EMMERSON / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAVANAGH / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN ALEXANDER REID / 11/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 11/06/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SIR WILLIAM BENJAMIN BOWRING GAMMELL | |
288a | DIRECTOR APPOINTED ALAN WALLACE FERNIE MITCHELSON | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
288a | SECRETARY APPOINTED MR IAN ALEXANDER REID | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM GLASGOW CITY COUNCIL CITY CHAMBERS GEORGE SQUARE GLASGOW | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 29/05/2008 |
Resolutions for Winding-up | 2015-02-13 |
Appointment of Liquidators | 2015-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASGOW 2014 LIMITED
GLASGOW 2014 LIMITED owns 2 domain names.
glasgow-2014.co.uk glasgow2014.co.uk
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as GLASGOW 2014 LIMITED are:
Supplier | Description | Contract award date | |
---|---|---|---|
IT services: consulting, software development, Internet and support | 2012/03/02 | GBP 300 | |
The Technology Division within Glasgow 2014 Ltd is tasked with the responsibility of providing all technology solutions, services and infrastructure required to plan, support and operate the Games. | |||
IT services: consulting, software development, Internet and support | 2012/03/02 | GBP 300 | |
The Technology Division within Glasgow 2014 Ltd is tasked with the responsibility of providing all technology solutions, services and infrastructure required to plan, support and operate the Games. | |||
IT services: consulting, software development, Internet and support | 2012/03/02 | GBP 300 | |
The Technology Division within Glasgow 2014 Ltd is tasked with the responsibility of providing all technology solutions, services and infrastructure required to plan, support and operate the Games. | |||
Safety fencing | // | GBP 257,098 | |
Safety fencing. Fencing, railing and safety equipment installation work. Guardrails. Safety fencing. Guardrails. Fencing, railing and safety equipment installation work. Provide on a rental basis fencing of different type and size on Commonwealth Games Venues. | |||
Internet services | // | GBP 249,299 | |
Internet services. Internet services. Provision of Desktop and Mobile Internet Results Services. | |||
recreational, cultural and sporting services | 2012/07/10 | GBP 14,000,000 | |
Glasgow 2014 Ltd seeks to appoint an external contractor to provide the full range of creative and production services including Executive Producer, Creative Director and Technical Support to manage the Opening and Closing Ceremonies of the Glasgow 2014 Commonwealth Games. | |||
Construction management services | 2014/1/28 | GBP 3,086,427 | |
Construction management services. Construction project management services. Glasgow 2014 is seeking to engage with a Delivery Partner to provide Project Management Services, Technical support, Construction Management Services and perform the duties of the Principal Contractor identified in the Construction (Design and Management) Regulations for construction works and overlay installation. | |||
sports-event promotion services | // | GBP | |
Glasgow 2014 Ltd requires a highly reputable and experienced agent to advise and assist it with the sale of international television and radio broadcast rights. | |||
business services: law, marketing, consulting, recruitment, printing and security | // | GBP 22,000 | |
Press Cutting and Broadcast Monitoring Services. | |||
Stamps, cheque forms, banknotes, stock certificates, trade advertising material, catalogues and manuals | 2012/11/07 | GBP 147,090 | |
Glasgow 2014 is seeking a supplier for a range of secure accreditation materials including secure paper, laminate, tamper evident stickers and supplementary passes that incorporate security features to ensure a high level of integrity and security to impair and deter counterfeiting whilst making evident attempts to tamper with the product. | |||
Occupational clothing, special workwear and accessories | 2012/11/28 | GBP 1,171,099 | |
Glasgow 2014 Ltd are seeking to appoint a supplier, or suppliers to deliver a uniform solution(s) for the Games Workforce Uniform and Queens Baton Relay requirements for the Glasgow 2014 Commonwealth Games. | |||
Postal and telecommunications services | 2013/01/31 | ||
The OC has an objective to deliver a robust and cost effective radio infrastructure and service platforms that ensure all aspects of business and Games-wide connectivity and information flow are fit for purpose, thus enabling a high performance Games environment. | |||
IT services: consulting, software development, Internet and support | 2012/03/02 | GBP 300 | |
The Technology Division within Glasgow 2014 Ltd is tasked with the responsibility of providing all technology solutions, services and infrastructure required to plan, support and operate the Games. | |||
IT services: consulting, software development, Internet and support | 2012/03/02 | GBP 300 | |
The Technology Division within Glasgow 2014 Ltd is tasked with the responsibility of providing all technology solutions, services and infrastructure required to plan, support and operate the Games. | |||
world wide web (www) site design services | // | GBP 235,950 | |
A key corporate strategy of Glasgow 2014 Ltd is to provide a public facing website which supports all business area in the delivery of their objectives in an effective and efficient manner, and to engage people across Scotland and the rest of the Commonwealth, and raise the profile of the Games. | |||
IT services: consulting, software development, Internet and support | 2012/03/02 | GBP 300 | |
The Technology Division within Glasgow 2014 Ltd is tasked with the responsibility of providing all technology solutions, services and infrastructure required to plan, support and operate the Games. | |||
Occupational clothing, special workwear and accessories | // | GBP 109,394 | |
Glasgow 2014 Ltd are seeking to appoint a supplier, or suppliers to deliver a uniform solution(s) for the Games Workforce Uniform and Queens Baton Relay requirements for the Glasgow 2014 Commonwealth Games. | |||
Other containers | 2014/4/4 | GBP 1,006,575 | |
Other containers. Provide and deliver on a rental basis Shipping/ Sea Containers of different type and size to Commonwealth Games Venues. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95064000 | Articles and equipment for table-tennis |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GLASGOW 2014 LIMITED | Event Date | 2015-02-10 |
Resolutions of Glasgow 2014 Limited were passed by Written Resolution of the members of the Company on 10 February 2015 , as a Special Resolution and as an Ordinary Resolution: That pursuant to sections 84(1) and 91 of the Insolvency Act 1986 the Company be wound up voluntarily and that Donald Iain McNaught and Matthew Purdon Henderson , both of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP Nos. 431 and 347) be appointed Joint Liquidators of the Company for the purposes of winding up the Companys affairs. Further details contact: The Joint Liquidators, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLASGOW 2014 LIMITED | Event Date | 2015-02-10 |
Donald Iain McNaught and Mathew Purdon Henderson , both of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: The Joint Liquidators, Tel: 0141 222 5800. Alternative contact: Emma Davidson | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |