Company NameGrampian Glass And Glazing Co. Limited
Company StatusActive
Company NumberSC066143
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameDavid Alastair Dowling
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Vincents
12a Diriebught Road
Inverness
IV2 3QW
Scotland
Secretary NameMr Paul Wilson
StatusCurrent
Appointed27 November 2019(41 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address2 Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameMr Chris Dowling
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameMr Scott Dowling
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed18 May 2021(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
Director NameAlastair Venters Dowling
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address13 Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Director NameGloria Dowling
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address13 Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Secretary NameAlastair Venters Dowling
NationalityBritish
StatusResigned
Appointed31 July 1988(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address13 Green Drive
Inverness
Inverness Shire
IV2 4EX
Scotland
Director NameClaudette Dowling
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(14 years, 1 month after company formation)
Appointment Duration27 years (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Woodgrove Gardens
Inverness
IV2 5HQ
Scotland
Secretary NameDavid Alastair Dowling
NationalityBritish
StatusResigned
Appointed24 November 1992(14 years, 1 month after company formation)
Appointment Duration27 years (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Vincents
12a Diriebught Road
Inverness
IV2 3QW
Scotland
Director NameCharles John Findlay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressElgol 6 Milfield Drive
Hopeman
Elgin
Morayshire
IV30 2TN
Scotland

Contact

Websitegrampianglass.co.uk

Location

Registered Address2 Longman Drive
Inverness
Inverness Shire
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

251 at £1Claudette Dowling
25.06%
Ordinary
251 at £1David Alasdair Dowling
25.06%
Ordinary
166 at £1Christopher Dowling
16.57%
Ordinary
166 at £1Jennifer Dowling
16.57%
Ordinary
166 at £1Scott Dowling
16.57%
Ordinary
177 at £0.01Royal Bank Of Scotland PLC
0.18%
Ordinary Preferred

Financials

Year2014
Net Worth£183,384
Cash£268,866
Current Liabilities£195,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

7 July 2000Delivered on: 7 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 11, tyock undustrial estate, elgin.
Outstanding
23 May 2000Delivered on: 7 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 March 1996Delivered on: 21 March 1996
Satisfied on: 24 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 April 2023Notification of Christopher Dowling as a person with significant control on 31 March 2023 (2 pages)
14 April 2023Notification of Scott Dowling as a person with significant control on 31 March 2023 (2 pages)
14 April 2023Cessation of David Alasdair Dowling as a person with significant control on 31 March 2023 (1 page)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 May 2021Appointment of Mr Scott Dowling as a director on 18 May 2021 (2 pages)
18 May 2021Appointment of Mr Christopher Dowling as a director on 18 May 2021 (2 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
28 November 2019Appointment of Mr Paul Wilson as a secretary on 27 November 2019 (2 pages)
27 November 2019Termination of appointment of David Alastair Dowling as a secretary on 27 November 2019 (1 page)
27 November 2019Termination of appointment of Claudette Dowling as a director on 27 November 2019 (1 page)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Purchase of own shares. (3 pages)
17 February 2016Purchase of own shares. (3 pages)
11 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 1,000
(4 pages)
11 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 1,000
(4 pages)
11 February 2016Resolutions
  • RES13 ‐ Directors are given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2006 16/12/2015
  • RES13 ‐ Directors are given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2006 16/12/2015
(4 pages)
11 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 February 2016Resolutions
  • RES13 ‐ Directors are given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 of the companies act 2006 16/12/2015
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,001.77
(6 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,001.77
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,001.77
(6 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,001.77
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,001.77
(6 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,001.77
(6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
27 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,001.77
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 5,001.77
(4 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Appointment terminated director charles findlay (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Appointment terminated director charles findlay (1 page)
13 November 2007Return made up to 31/07/07; no change of members (7 pages)
13 November 2007Return made up to 31/07/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2006Return made up to 31/07/06; full list of members (8 pages)
14 August 2006Return made up to 31/07/06; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Return made up to 31/07/03; full list of members (8 pages)
7 August 2003Return made up to 31/07/03; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
25 July 2002Return made up to 31/07/02; full list of members (8 pages)
25 July 2002Return made up to 31/07/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
27 July 2001Return made up to 31/07/01; full list of members (8 pages)
27 July 2001Return made up to 31/07/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Dec mort/charge * (4 pages)
24 July 2000Dec mort/charge * (4 pages)
7 July 2000Partic of mort/charge * (5 pages)
7 July 2000Partic of mort/charge * (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
31 July 1997Return made up to 31/07/97; no change of members (6 pages)
31 July 1997Return made up to 31/07/97; no change of members (6 pages)
19 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 July 1996Return made up to 31/07/96; full list of members (6 pages)
25 July 1996Return made up to 31/07/96; full list of members (6 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 October 1978Incorporation (19 pages)
24 October 1978Incorporation (19 pages)