General information

Name:

24 Drury St Limited

Office Address:

Enterprise Amusements 18 Renfield Street G2 5AP Glasgow

Number: SC495677

Incorporation date: 2015-01-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was registered is January 21, 2015. Established under no. SC495677, the company is considered a Private Limited Company. You may visit the office of this firm during office times under the following location: Enterprise Amusements 18 Renfield Street, G2 5AP Glasgow. The company's declared SIC number is 68209 - Other letting and operating of own or leased real estate. 24 Drury St Limited released its account information for the financial period up to 2022-09-30. The firm's most recent annual confirmation statement was submitted on 2022-11-16.

Rodney T. and Laura T. are listed as company's directors and have been expanding the company for two years.

The companies that control this firm are: Dst Prop Hold Ltd owns over 3/4 of company shares. This business can be reached in Glasgow at Renfield Street, G2 5AP and was registered as a PSC under the registration number Sc610117.

Financial data based on annual reports

Company staff

Rodney T.

Role: Director

Appointed: 07 June 2022

Latest update: 12 March 2024

Laura T.

Role: Director

Appointed: 21 January 2015

Latest update: 12 March 2024

People with significant control

Dst Prop Hold Ltd
Address: 18 Renfield Street, Glasgow, G2 5AP, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered The Register Of Companies For Scotland
Registration number Sc610117
Notified on 5 September 2023
Nature of control:
over 3/4 of shares
Laura T.
Notified on 1 July 2016
Ceased on 5 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 21 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 12 September 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 September 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 17th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Radleigh House 1 Golf Road Clarkston

Post code:

G76 7HU

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode