Company NameIndependent Glass Company Limited
Company StatusActive
Company NumberSC107294
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Devine
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressQuay House Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameMrs Sarah Haran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameLindsay Elizabeth Mary Haran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressQuay House Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameJohn Fraser Haran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(14 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameJohn Devine (Jnr)
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(16 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House
Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameJames Love Devine
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(19 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleWorks Director
Country of ResidenceScotland
Correspondence AddressQuay House
Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameMs Audrey Mortimer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(27 years, 5 months after company formation)
Appointment Duration9 years
RoleSales Director
Country of ResidenceScotland
Correspondence AddressQuay House Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Secretary NameMr Robert James Heggie
StatusCurrent
Appointed01 May 2015(27 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressQuay House
Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameGeoffrey Paul Baldwin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address32 Kirkhouse Road
Blanefield
Glasgow
G63 9BX
Scotland
Director NameIan Kerr Finlayson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address15 Meadowbank Place
Newton Mearns
Glasgow
Renfrewshire
G77 6TB
Scotland
Director NameMr John William Haran
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration34 years, 10 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuay House Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Secretary NameIan Kerr Finlayson
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressQuay House
Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
Director NameMark John Donson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressQuay House
Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland

Contact

Websiteindependentglass.co.uk

Location

Registered AddressQuay House
Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches3 other UK companies use this postal address

Shareholders

189.1k at £1Westcrowns LTD
75.77%
Ordinary
12.5k at £1James Love Devine
5.00%
Ordinary
12.5k at £1John Devine Jnr
5.00%
Ordinary
11.5k at £1John William Haran
4.62%
Ordinary
11.5k at £1Sarah Haran
4.62%
Ordinary
6.2k at £1John Fraser Haran
2.50%
Ordinary
6.2k at £1Lindsay Elizabeth Mary Haran
2.50%
Ordinary

Financials

Year2014
Turnover£24,476,000
Gross Profit£6,827,000
Net Worth£9,333,000
Cash£2,954,000
Current Liabilities£4,723,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

2 August 2013Delivered on: 7 August 2013
Satisfied on: 19 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects on the south east side of quay road, rutherglen, glasgow known as 13 quay road, rutherglen, glasgow being the whole subjects registered in the land register of scotland under title number LAN38955.. Notification of addition to or amendment of charge.
Fully Satisfied
25 July 2013Delivered on: 1 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 February 1990Delivered on: 22 February 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 540/550 lawmoor st glasgow.
Outstanding
20 July 1988Delivered on: 8 August 1988
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.
Outstanding

Filing History

30 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
5 May 2023Full accounts made up to 30 September 2022 (33 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 30 September 2021 (31 pages)
19 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 30 September 2020 (31 pages)
15 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
26 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 March 2019 (30 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
13 December 2018Full accounts made up to 31 March 2018 (29 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (30 pages)
15 December 2017Full accounts made up to 31 March 2017 (30 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 November 2016Full accounts made up to 31 March 2016 (27 pages)
8 November 2016Full accounts made up to 31 March 2016 (27 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 December 2015Satisfaction of charge SC1072940004 in full (4 pages)
19 December 2015Satisfaction of charge SC1072940004 in full (4 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 249,600
(11 pages)
30 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 249,600
(11 pages)
3 October 2015Full accounts made up to 31 March 2015 (25 pages)
3 October 2015Full accounts made up to 31 March 2015 (25 pages)
8 May 2015Termination of appointment of Ian Kerr Finlayson as a secretary on 31 March 2015 (1 page)
8 May 2015Appointment of Mr Robert James Heggie as a secretary on 1 May 2015 (2 pages)
8 May 2015Appointment of Mr Robert James Heggie as a secretary on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Ian Kerr Finlayson as a secretary on 31 March 2015 (1 page)
8 May 2015Appointment of Mr Robert James Heggie as a secretary on 1 May 2015 (2 pages)
7 April 2015Appointment of Mrs Audrey Reid as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mrs Audrey Reid as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mrs Audrey Reid as a director on 6 April 2015 (2 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 249,600
(10 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 249,600
(10 pages)
3 October 2014Full accounts made up to 31 March 2014 (25 pages)
3 October 2014Full accounts made up to 31 March 2014 (25 pages)
1 May 2014Termination of appointment of Mark Donson as a director (1 page)
1 May 2014Termination of appointment of Mark Donson as a director (1 page)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 249,600
(10 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 249,600
(10 pages)
24 September 2013Full accounts made up to 31 March 2013 (24 pages)
24 September 2013Full accounts made up to 31 March 2013 (24 pages)
7 August 2013Registration of charge 1072940004 (13 pages)
7 August 2013Registration of charge 1072940004 (13 pages)
1 August 2013Registration of charge 1072940003 (20 pages)
1 August 2013Registration of charge 1072940003 (20 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
1 October 2012Full accounts made up to 31 March 2012 (28 pages)
1 October 2012Full accounts made up to 31 March 2012 (28 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
29 September 2011Full accounts made up to 31 March 2011 (24 pages)
29 September 2011Full accounts made up to 31 March 2011 (24 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
28 September 2010Full accounts made up to 31 March 2010 (24 pages)
28 September 2010Full accounts made up to 31 March 2010 (24 pages)
22 October 2009Director's details changed for Mr John Devine on 13 October 2009 (2 pages)
22 October 2009Secretary's details changed for Ian Kerr Finlayson on 13 October 2009 (1 page)
22 October 2009Director's details changed for John Fraser Haran on 13 October 2009 (2 pages)
22 October 2009Secretary's details changed for Ian Kerr Finlayson on 13 October 2009 (1 page)
22 October 2009Director's details changed for John (Jnr) Devine on 13 October 2009 (2 pages)
22 October 2009Director's details changed for John William Haran on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (10 pages)
22 October 2009Director's details changed for John (Jnr) Devine on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (10 pages)
22 October 2009Director's details changed for Lindsay Elizabeth Mary Haran on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Mark John Donson on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Mark John Donson on 13 October 2009 (2 pages)
22 October 2009Director's details changed for John Fraser Haran on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Sarah Haran on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Lindsay Elizabeth Mary Haran on 13 October 2009 (2 pages)
22 October 2009Director's details changed for James Love Devine on 13 October 2009 (2 pages)
22 October 2009Director's details changed for James Love Devine on 13 October 2009 (2 pages)
22 October 2009Director's details changed for John William Haran on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Sarah Haran on 13 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Devine on 13 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (25 pages)
13 October 2009Full accounts made up to 31 March 2009 (25 pages)
14 October 2008Return made up to 13/10/08; full list of members (7 pages)
14 October 2008Full accounts made up to 31 March 2008 (26 pages)
14 October 2008Full accounts made up to 31 March 2008 (26 pages)
14 October 2008Return made up to 13/10/08; full list of members (7 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
21 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Full accounts made up to 31 March 2007 (25 pages)
21 November 2007Full accounts made up to 31 March 2007 (25 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
14 November 2006Full accounts made up to 31 March 2006 (25 pages)
14 November 2006Full accounts made up to 31 March 2006 (25 pages)
14 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2006Full accounts made up to 31 March 2005 (26 pages)
10 January 2006Full accounts made up to 31 March 2005 (26 pages)
24 October 2005Return made up to 13/10/05; full list of members (10 pages)
24 October 2005Return made up to 13/10/05; full list of members (10 pages)
27 January 2005Full accounts made up to 31 March 2004 (27 pages)
27 January 2005Full accounts made up to 31 March 2004 (27 pages)
18 November 2004Return made up to 13/10/04; full list of members (10 pages)
18 November 2004Return made up to 13/10/04; full list of members (10 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
18 October 2003Full accounts made up to 31 March 2003 (27 pages)
18 October 2003Full accounts made up to 31 March 2003 (27 pages)
17 October 2003Return made up to 13/10/03; full list of members (10 pages)
17 October 2003Return made up to 13/10/03; full list of members (10 pages)
20 November 2002Full accounts made up to 31 March 2002 (25 pages)
20 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2002Full accounts made up to 31 March 2002 (25 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
8 November 2001Full accounts made up to 31 March 2001 (20 pages)
8 November 2001Full accounts made up to 31 March 2001 (20 pages)
8 November 2001Return made up to 13/10/01; full list of members (8 pages)
8 November 2001Return made up to 13/10/01; full list of members (8 pages)
16 February 2001Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
16 February 2001Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
21 December 2000Full accounts made up to 31 March 2000 (20 pages)
21 December 2000Full accounts made up to 31 March 2000 (20 pages)
19 October 2000Return made up to 13/10/00; full list of members (8 pages)
19 October 2000Return made up to 13/10/00; full list of members (8 pages)
15 October 1999Full accounts made up to 31 March 1999 (21 pages)
15 October 1999Full accounts made up to 31 March 1999 (21 pages)
14 October 1999Return made up to 13/10/99; full list of members (7 pages)
14 October 1999Return made up to 13/10/99; full list of members (7 pages)
27 November 1998Return made up to 13/10/98; full list of members (9 pages)
27 November 1998Return made up to 13/10/98; full list of members (9 pages)
27 November 1998Full accounts made up to 31 March 1998 (22 pages)
27 November 1998Full accounts made up to 31 March 1998 (22 pages)
15 October 1997Full accounts made up to 31 March 1997 (20 pages)
15 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1997Full accounts made up to 31 March 1997 (20 pages)
20 November 1996Full accounts made up to 31 March 1996 (21 pages)
20 November 1996Return made up to 13/10/96; no change of members (7 pages)
20 November 1996Full accounts made up to 31 March 1996 (21 pages)
20 November 1996Return made up to 13/10/96; no change of members (7 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
23 October 1995Return made up to 13/10/95; full list of members (10 pages)
23 October 1995Return made up to 13/10/95; full list of members (10 pages)
16 October 1995Full accounts made up to 31 March 1995 (22 pages)
16 October 1995Full accounts made up to 31 March 1995 (22 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
21 July 1995£ ic 249600/237120 30/03/95 £ sr 12480@1=12480 (1 page)
21 July 1995£ ic 249600/237120 30/03/95 £ sr 12480@1=12480 (1 page)
21 April 1995Ad 06/04/95--------- £ si 12480@1=12480 £ ic 237120/249600 (2 pages)
21 April 1995Ad 06/04/95--------- £ si 12480@1=12480 £ ic 237120/249600 (2 pages)
13 April 1995£ ic 249600/237120 30/03/95 £ sr 12480@1=12480 (1 page)
13 April 1995£ ic 249600/237120 30/03/95 £ sr 12480@1=12480 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
22 February 1990Partic of mort/charge 1985 (4 pages)
22 February 1990Partic of mort/charge 1985 (4 pages)
11 November 1988Memorandum and Articles of Association (11 pages)
11 November 1988Memorandum and Articles of Association (11 pages)
8 August 1988Partic of mort/charge 7977 (3 pages)
8 August 1988Partic of mort/charge 7977 (3 pages)
10 November 1987Company name changed\certificate issued on 10/11/87 (2 pages)
10 November 1987Company name changed\certificate issued on 10/11/87 (2 pages)
10 November 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 November 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1987Incorporation (15 pages)
27 October 1987Incorporation (15 pages)