Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JULIAN GLASGOW ASSOCIATES LIMITED
Company Information for

JULIAN GLASGOW ASSOCIATES LIMITED

KING STREET HOUSE, 15, UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
Company Registration Number
03924817
Private Limited Company
Liquidation

Company Overview

About Julian Glasgow Associates Ltd
JULIAN GLASGOW ASSOCIATES LIMITED was founded on 2000-02-14 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Julian Glasgow Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JULIAN GLASGOW ASSOCIATES LIMITED
 
Legal Registered Office
KING STREET HOUSE, 15
UPPER KING STREET
NORWICH
NORFOLK
NR3 1RB
Other companies in CO10
 
Filing Information
Company Number 03924817
Company ID Number 03924817
Date formed 2000-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 15:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JULIAN GLASGOW ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of JULIAN GLASGOW ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE GLASGOW
Company Secretary 2000-02-14
JULIAN RAYMOND GLASGOW
Director 2000-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2000-02-14 2000-02-14
QA NOMINEES LIMITED
Nominated Director 2000-02-14 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN RAYMOND GLASGOW MELFORD GREEN PROPERTIES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1
2017-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP
2016-05-174.70DECLARATION OF SOLVENCY
2016-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0114/02/16 FULL LIST
2015-08-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0114/02/15 FULL LIST
2014-05-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0114/02/14 FULL LIST
2013-10-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-27AR0114/02/13 FULL LIST
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-06AR0114/02/12 FULL LIST
2011-07-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-18AR0114/02/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLASGOW / 13/02/2011
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE GLASGOW / 13/02/2010
2010-05-11AR0114/02/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLASGOW / 13/02/2010
2009-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-28363sRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: B S G VALENTINE LYNTON HOUSE 7-10 TAVISTOCK SQUARE LONDON WC1H 9BQ
2004-02-12363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-04244DELIVERY EXT'D 3 MTH 31/03/01
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW SECRETARY APPOINTED
2000-03-07225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-0788(2)RAD 14/02/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-17288bSECRETARY RESIGNED
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-02-17288bDIRECTOR RESIGNED
2000-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to JULIAN GLASGOW ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-21
Appointment of Liquidators2016-03-21
Resolutions for Winding-up2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against JULIAN GLASGOW ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JULIAN GLASGOW ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due Within One Year 2014-03-31 £ 7,961
Creditors Due Within One Year 2013-03-31 £ 8,047
Creditors Due Within One Year 2013-03-31 £ 8,047
Creditors Due Within One Year 2012-03-31 £ 9,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 JULIAN GLASGOW ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 34,647
Cash Bank In Hand 2013-03-31 £ 50,911
Cash Bank In Hand 2013-03-31 £ 50,911
Cash Bank In Hand 2012-03-31 £ 49,089
Current Assets 2014-03-31 £ 37,071
Current Assets 2013-03-31 £ 52,968
Current Assets 2013-03-31 £ 52,968
Current Assets 2012-03-31 £ 61,648
Debtors 2014-03-31 £ 2,424
Debtors 2013-03-31 £ 2,057
Debtors 2013-03-31 £ 2,057
Debtors 2012-03-31 £ 12,559
Shareholder Funds 2014-03-31 £ 29,493
Shareholder Funds 2013-03-31 £ 45,431
Shareholder Funds 2013-03-31 £ 45,431
Shareholder Funds 2012-03-31 £ 53,277
Tangible Fixed Assets 2014-03-31 £ 0
Tangible Fixed Assets 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JULIAN GLASGOW ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JULIAN GLASGOW ASSOCIATES LIMITED
Trademarks
We have not found any records of JULIAN GLASGOW ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JULIAN GLASGOW ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as JULIAN GLASGOW ASSOCIATES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where JULIAN GLASGOW ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJULIAN GLASGOW ASSOCIATES LIMITEDEvent Date2016-03-15
Notice is hereby given that creditors of the Company are required, on or before 20 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen Business Recovery, King Street House, 15 Upper King Street, Norwich, NR3 1RB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: Andrew A Kelsall , (IP No. 009555) and Lee A Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Jodie Barrett, Email: jodie.barrett@larking-gowen.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJULIAN GLASGOW ASSOCIATES LIMITEDEvent Date2016-03-15
Andrew A Kelsall , (IP No. 009555) and Lee A Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Jodie Barrett, Email: jodie.barrett@larking-gowen.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJULIAN GLASGOW ASSOCIATES LIMITEDEvent Date2016-03-15
Notice is hereby given that the following resolutions were passed on 15 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew A Kelsall , (IP No. 009555) and Lee A Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose of such winding up. Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Jodie Barrett, Email: jodie.barrett@larking-gowen.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JULIAN GLASGOW ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JULIAN GLASGOW ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.