Company NameSafeglass (Europe) Limited
DirectorRalph McNeill
Company StatusActive
Company NumberSC166548
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Ralph McNeill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNasmyth Building Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Secretary NameAvril Stringer
NationalityBritish
StatusCurrent
Appointed30 March 1998(1 year, 9 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNasmyth Building Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlexander Hewitt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1998)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressPollok Castle House
Pollok Castle Estate
Newton Mearns
Glasgow
G77 6NT
Scotland
Secretary NameRalph McNeill
NationalityBritish
StatusResigned
Appointed19 October 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address97 Lilac Wynd
Glasgow
G72 7GH
Scotland

Contact

Websitesafeglass.co.uk
Telephone01355 272438
Telephone regionEast Kilbride

Location

Registered AddressNasmyth Building Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£160,375
Cash£96,662
Current Liabilities£45,373

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 Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

31 October 2011Delivered 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 2000Delivered 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 1998Delivered 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 2011Delivered 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

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 9 July 2018 with updates (6 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Ralph Mcneill as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ralph Mcneill as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Ralph Mcneill as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000
(4 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(4 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(4 pages)
15 January 2014Change of share class name or designation (2 pages)
15 January 2014Change of share class name or designation (2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
13 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Mr Ralph Mcneill on 25 June 2010 (2 pages)
29 June 2010Secretary's details changed for Avril Stringer on 25 June 2010 (1 page)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Avril Stringer on 25 June 2010 (1 page)
29 June 2010Director's details changed for Mr Ralph Mcneill on 25 June 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
11 December 2009Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 25/06/09; full list of members (3 pages)
29 July 2009Return made up to 25/06/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 June 2008Return made up to 25/06/08; full list of members (3 pages)
27 June 2008Return made up to 25/06/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 June 2006Return made up to 25/06/06; full list of members (2 pages)
26 June 2006Return made up to 25/06/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 July 2004Return made up to 25/06/04; full list of members (6 pages)
2 July 2004Return made up to 25/06/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
4 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 25/06/02; full list of members (6 pages)
28 June 2002Return made up to 25/06/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 October 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 25/06/00; full list of members (6 pages)
21 August 2000Return made up to 25/06/00; full list of members (6 pages)
9 May 2000Dec mort/charge * (4 pages)
9 May 2000Dec mort/charge * (4 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
20 August 1999Return made up to 25/06/99; no change of members (4 pages)
20 August 1999Return made up to 25/06/99; no change of members (4 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 25/06/98; full list of members (6 pages)
24 September 1998Ad 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 1998Ad 01/05/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
24 September 1998Return 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 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
22 May 1998Partic of mort/charge * (5 pages)
22 May 1998Partic of mort/charge * (5 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
10 February 1998Ad 27/01/98--------- £ si 90@1=90 £ ic 10/100 (2 pages)
10 February 1998Ad 27/01/98--------- £ si 90@1=90 £ ic 10/100 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 July 1997Return made up to 25/06/97; full list of members (6 pages)
28 July 1997Return made up to 25/06/97; full list of members (6 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: scottish enterprise tech. Park james watt building glasgow G75 0QD (1 page)
25 October 1996Ad 19/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 October 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
25 October 1996Registered office changed on 25/10/96 from: scottish enterprise tech. Park james watt building glasgow G75 0QD (1 page)
25 October 1996Ad 19/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
25 June 1996Incorporation (16 pages)
25 June 1996Incorporation (16 pages)