East Kilbride
Glasgow
G75 0QR
Scotland
Secretary Name | Avril Stringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alexander Hewitt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1998) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Pollok Castle House Pollok Castle Estate Newton Mearns Glasgow G77 6NT Scotland |
Secretary Name | Ralph McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 97 Lilac Wynd Glasgow G72 7GH Scotland |
Website | safeglass.co.uk |
---|---|
Telephone | 01355 272438 |
Telephone region | East Kilbride |
Registered Address | Nasmyth Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £160,375 |
Cash | £96,662 |
Current Liabilities | £45,373 |
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 | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
31 October 2011 | Delivered on: 5 November 2011 Satisfied on: 10 August 2012 Persons entitled: Technical & General Guarantantee Company Sa Classification: Charge over book debt Secured details: All sums due or to become due. Particulars: Security for the due payment performance and discharge of the secured liabilities. Fully Satisfied |
---|---|
6 January 2000 | Delivered on: 12 January 2000 Satisfied on: 13 July 2012 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 May 1998 | Delivered on: 22 May 1998 Satisfied on: 9 May 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 |
6 July 2011 | Delivered on: 11 July 2011 Persons entitled: Technical & General Guarantee Company S.A. Classification: Charge over book debt Secured details: All sums due or to become due. Particulars: First fixed charge over all the rights, title and interests in the cash sum. Outstanding |
30 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
14 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with updates (6 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Ralph Mcneill as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ralph Mcneill as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Ralph Mcneill as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Resolutions
|
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
15 January 2014 | Change of share class name or designation (2 pages) |
15 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
13 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Mr Ralph Mcneill on 25 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Avril Stringer on 25 June 2010 (1 page) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Avril Stringer on 25 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Ralph Mcneill on 25 June 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
11 December 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members
|
4 July 2005 | Return made up to 25/06/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members
|
4 July 2003 | Return made up to 25/06/03; full list of members
|
9 December 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
9 December 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
28 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 25/06/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 October 2001 | Return made up to 25/06/01; full list of members
|
2 October 2001 | Return made up to 25/06/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
9 May 2000 | Dec mort/charge * (4 pages) |
9 May 2000 | Dec mort/charge * (4 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
20 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
20 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Return made up to 25/06/98; full list of members (6 pages) |
24 September 1998 | Ad 01/05/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
24 September 1998 | £ nc 100/20000 01/05/98 (1 page) |
24 September 1998 | Ad 01/05/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
24 September 1998 | Return made up to 25/06/98; full list of members (6 pages) |
24 September 1998 | £ nc 100/20000 01/05/98 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
22 May 1998 | Partic of mort/charge * (5 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
10 February 1998 | Ad 27/01/98--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
10 February 1998 | Ad 27/01/98--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: scottish enterprise tech. Park james watt building glasgow G75 0QD (1 page) |
25 October 1996 | Ad 19/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 October 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: scottish enterprise tech. Park james watt building glasgow G75 0QD (1 page) |
25 October 1996 | Ad 19/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
25 June 1996 | Incorporation (16 pages) |
25 June 1996 | Incorporation (16 pages) |