Hamilton
Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Scott Allan Davidson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Secretary Name | Mr Scott Davidson |
---|---|
Status | Current |
Appointed | 12 December 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Director Name | Mr Paul John Davidson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(28 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
Secretary Name | Christina Georgina Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 May 1998) |
Role | Co Secretary |
Correspondence Address | Blackburn Farm Cottages Granthouse Berwickshire |
Director Name | Donald John William Kay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 1999) |
Role | Glass Cutter |
Correspondence Address | 116 Russell Drive Wallacetown Ayr Ayrshire KA8 8JN Scotland |
Director Name | Viviane Joelle Levy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 1998(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Beech Avenue Newton Mearns Glasgow G77 5PR Scotland |
Director Name | Arthur Henry Levy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5PR Scotland |
Secretary Name | Arthur Henry Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5PR Scotland |
Website | burnscrystal.co.uk |
---|---|
Telephone | 01355 279717 |
Telephone region | East Kilbride |
Registered Address | 29 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Glencairn Crystal Studio Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,738 |
Cash | £19,134 |
Current Liabilities | £55,177 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
3 September 1998 | Delivered on: 15 September 1998 Satisfied on: 12 December 2014 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. Fully Satisfied |
---|---|
17 February 1995 | Delivered on: 28 February 1995 Satisfied on: 27 August 1998 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 |
21 September 1990 | Delivered on: 26 September 1990 Satisfied on: 26 June 1995 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. Fully Satisfied |
20 July 1990 | Delivered on: 2 August 1990 Satisfied on: 7 February 1991 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. Fully Satisfied |
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Accounts for a small company made up to 30 April 2023 (8 pages) |
25 January 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 30 April 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a small company made up to 30 April 2020 (8 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
13 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 January 2018 | Appointment of Mr Paul John Davidson as a director on 19 October 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
12 October 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 December 2014 | Registered office address changed from 29 Lancefield Quay Glasgow G3 8HA Scotland to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 29 Lancefield Quay Glasgow G3 8HA Scotland to 29 Brandon Street Hamilton Lanarkshire ML3 6DA on 15 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Scott Davidson as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Raymond Davidson as a director on 12 December 2014 (2 pages) |
12 December 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
12 December 2014 | Termination of appointment of Arthur Henry Levy as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Arthur Henry Levy as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Arthur Henry Levy as a director on 12 December 2014 (1 page) |
12 December 2014 | Satisfaction of charge 4 in full (1 page) |
12 December 2014 | Satisfaction of charge 4 in full (1 page) |
12 December 2014 | Appointment of Mr Scott Allan Davidson as a director on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Scott Davidson as a secretary on 12 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Raymond Davidson as a director on 12 December 2014 (2 pages) |
12 December 2014 | Registered office address changed from Unit 8 Station Yard Mauchline Ayrshire KA5 5BR to 29 Lancefield Quay Glasgow G3 8HA on 12 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Scott Allan Davidson as a director on 12 December 2014 (2 pages) |
12 December 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
12 December 2014 | Termination of appointment of Arthur Henry Levy as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Unit 8 Station Yard Mauchline Ayrshire KA5 5BR to 29 Lancefield Quay Glasgow G3 8HA on 12 December 2014 (1 page) |
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 December 2012 | Termination of appointment of Viviane Levy as a director (1 page) |
21 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of Viviane Levy as a director (1 page) |
21 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 November 2009 | Director's details changed for Viviane Joelle Levy on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Viviane Joelle Levy on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Arthur Henry Levy on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Arthur Henry Levy on 24 November 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 November 2007 | Return made up to 18/10/07; no change of members
|
5 November 2007 | Return made up to 18/10/07; no change of members
|
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 February 2000 | Return made up to 18/10/99; full list of members (6 pages) |
21 February 2000 | Return made up to 18/10/99; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 November 1998 | Return made up to 18/10/98; change of members (6 pages) |
26 November 1998 | Return made up to 18/10/98; change of members (6 pages) |
15 September 1998 | Partic of mort/charge * (5 pages) |
15 September 1998 | Partic of mort/charge * (5 pages) |
27 August 1998 | Dec mort/charge * (4 pages) |
27 August 1998 | Dec mort/charge * (4 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
25 July 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
21 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
14 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
26 June 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
19 October 1994 | Return made up to 18/10/94; no change of members (4 pages) |
19 October 1994 | Return made up to 18/10/94; no change of members (4 pages) |
25 August 1994 | Accounts made up to 31 May 1994 (6 pages) |
25 August 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
26 October 1993 | Return made up to 18/10/93; full list of members (6 pages) |
26 October 1993 | Return made up to 18/10/93; full list of members (6 pages) |
14 September 1993 | Full accounts made up to 31 May 1993 (12 pages) |
14 September 1993 | Accounts made up to 31 May 1993 (12 pages) |
8 October 1992 | Return made up to 18/10/92; no change of members (4 pages) |
8 October 1992 | Return made up to 18/10/92; no change of members (4 pages) |
7 October 1992 | Full accounts made up to 31 May 1992 (14 pages) |
7 October 1992 | Accounts made up to 31 May 1992 (14 pages) |
29 January 1992 | Full accounts made up to 31 May 1991 (14 pages) |
29 January 1992 | Accounts made up to 31 May 1991 (14 pages) |
18 October 1991 | Return made up to 18/10/91; full list of members (7 pages) |
18 October 1991 | Return made up to 18/10/91; full list of members (7 pages) |
11 January 1991 | Ad 30/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1991 | Ad 30/11/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 1989 | Incorporation (11 pages) |
18 October 1989 | Incorporation (11 pages) |