12a Diriebught Road
Inverness
IV2 3QW
Scotland
Secretary Name | Mr Paul Wilson |
---|---|
Status | Current |
Appointed | 27 November 2019(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Director Name | Mr Chris Dowling |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Director Name | Mr Scott Dowling |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 May 2021(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
Director Name | Alastair Venters Dowling |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 13 Green Drive Inverness Inverness Shire IV2 4EX Scotland |
Director Name | Gloria Dowling |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 13 Green Drive Inverness Inverness Shire IV2 4EX Scotland |
Secretary Name | Alastair Venters Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1988(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 13 Green Drive Inverness Inverness Shire IV2 4EX Scotland |
Director Name | Claudette Dowling |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Woodgrove Gardens Inverness IV2 5HQ Scotland |
Secretary Name | David Alastair Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(14 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Vincents 12a Diriebught Road Inverness IV2 3QW Scotland |
Director Name | Charles John Findlay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Elgol 6 Milfield Drive Hopeman Elgin Morayshire IV30 2TN Scotland |
Website | grampianglass.co.uk |
---|
Registered Address | 2 Longman Drive Inverness Inverness Shire IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
251 at £1 | Claudette Dowling 25.06% Ordinary |
---|---|
251 at £1 | David Alasdair Dowling 25.06% Ordinary |
166 at £1 | Christopher Dowling 16.57% Ordinary |
166 at £1 | Jennifer Dowling 16.57% Ordinary |
166 at £1 | Scott Dowling 16.57% Ordinary |
177 at £0.01 | Royal Bank Of Scotland PLC 0.18% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | £183,384 |
Cash | £268,866 |
Current Liabilities | £195,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
7 July 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 |
8 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 April 2023 | Notification of Christopher Dowling as a person with significant control on 31 March 2023 (2 pages) |
14 April 2023 | Notification of Scott Dowling as a person with significant control on 31 March 2023 (2 pages) |
14 April 2023 | Cessation of David Alasdair Dowling as a person with significant control on 31 March 2023 (1 page) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 May 2021 | Appointment of Mr Scott Dowling as a director on 18 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr Christopher Dowling as a director on 18 May 2021 (2 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
28 November 2019 | Appointment of Mr Paul Wilson as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of David Alastair Dowling as a secretary on 27 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Claudette Dowling as a director on 27 November 2019 (1 page) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Purchase of own shares. (3 pages) |
17 February 2016 | Purchase of own shares. (3 pages) |
11 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
11 February 2016 | Resolutions
|
11 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
29 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Appointment terminated director charles findlay (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Appointment terminated director charles findlay (1 page) |
13 November 2007 | Return made up to 31/07/07; no change of members (7 pages) |
13 November 2007 | Return made up to 31/07/07; no change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members
|
3 August 2005 | Return made up to 31/07/05; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members
|
26 August 2004 | Return made up to 31/07/04; full list of members
|
7 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2002 (9 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
27 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
22 August 2000 | Return made up to 31/07/00; full list of members
|
24 July 2000 | Dec mort/charge * (4 pages) |
24 July 2000 | Dec mort/charge * (4 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
31 July 1997 | Return made up to 31/07/97; no change of members (6 pages) |
31 July 1997 | Return made up to 31/07/97; no change of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 31/07/96; full list of members (6 pages) |
2 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 October 1978 | Incorporation (19 pages) |
24 October 1978 | Incorporation (19 pages) |