Company NameGladglider Projects Limited
DirectorSimon Christopher Ragg
Company StatusActive
Company Number08179130
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Previous NameSJS Potts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Simon Christopher Ragg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge North Jesmond Avenue
Newcastle Upon Tyne
NE2 3JU
Director NameMr Simon John Shaw Potts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address46 La Sagesse
Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3AF

Location

Registered AddressThe Lodge
North Jesmond Avenue
Newcastle Upon Tyne
NE2 3JU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Simon John Shaw Potts
100.00%
Ordinary

Financials

Year2014
Net Worth£102,464
Cash£112,026
Current Liabilities£57,619

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

18 September 2020Delivered on: 21 September 2020
Persons entitled:
Simon John Shaw Potts and Sandra Dawn Noutch as the Trustees of the Sjs Potts Discretionary Settlement Trust
Heather Potts

Classification: A registered charge
Outstanding

Filing History

16 November 2020Current accounting period extended from 31 August 2021 to 30 November 2021 (1 page)
14 November 2020Notification of Gladglider Ladycross Limited as a person with significant control on 18 September 2020 (2 pages)
14 November 2020Cessation of Sandra Dawn Noutch as a person with significant control on 18 September 2020 (1 page)
14 November 2020Cessation of Simon John Shaw Potts as a person with significant control on 18 September 2020 (1 page)
9 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
9 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
(3 pages)
21 September 2020Appointment of Mr Simon Christopher Ragg as a director on 18 September 2020 (2 pages)
21 September 2020Termination of appointment of Simon John Shaw Potts as a director on 18 September 2020 (1 page)
21 September 2020Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to 12 Carlton Terrace Newcastle upon Tyne NE2 4PD on 21 September 2020 (1 page)
21 September 2020Registration of charge 081791300001, created on 18 September 2020 (48 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
16 August 2017Notification of Sandra Dawn Noutch as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Sandra Dawn Noutch as a person with significant control on 9 January 2017 (2 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
16 August 2017Notification of Sandra Dawn Noutch as a person with significant control on 9 January 2017 (2 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
10 April 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 10
(8 pages)
10 April 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 10
(8 pages)
7 April 2017Change of share class name or designation (2 pages)
7 April 2017Change of share class name or designation (2 pages)
6 April 2017Particulars of variation of rights attached to shares (2 pages)
6 April 2017Particulars of variation of rights attached to shares (2 pages)
6 April 2017Particulars of variation of rights attached to shares (2 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 April 2017Particulars of variation of rights attached to shares (2 pages)
3 April 2017Resolutions
  • RES13 ‐ That 9 £1 ordinary shares in the company registered in the name of simon john shaw potts and sandra noutch are hereby converted to 9 £1 a ordinary shares carrying such rights as are set out in the articles of association of the company. That £1 ordinary share in the company registered in the name of heather potts is hereby converted to 1 £1 b ordinary share carrying such rights as are set out in the articles of association of the company. 09/01/2017
(1 page)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 April 2017Resolutions
  • RES13 ‐ That 9 £1 ordinary shares in the company registered in the name of simon john shaw potts and sandra noutch are hereby converted to 9 £1 a ordinary shares carrying such rights as are set out in the articles of association of the company. That £1 ordinary share in the company registered in the name of heather potts is hereby converted to 1 £1 b ordinary share carrying such rights as are set out in the articles of association of the company. 09/01/2017
(1 page)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
31 July 2015Director's details changed for Mr Simon John Shaw Potts on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Simon John Shaw Potts on 31 July 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 September 2013Director's details changed for Mr Simon John Shaw Potts on 5 August 2013 (2 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Director's details changed for Mr Simon John Shaw Potts on 5 August 2013 (2 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Director's details changed for Mr Simon John Shaw Potts on 5 August 2013 (2 pages)
4 August 2013Registered office address changed from 12 Mead Court Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9RF United Kingdom on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 12 Mead Court Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9RF United Kingdom on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 12 Mead Court Forest Hall Newcastle upon Tyne Tyne and Wear NE12 9RF United Kingdom on 4 August 2013 (1 page)
14 August 2012Incorporation (14 pages)
14 August 2012Incorporation (14 pages)