Cupar
Fife
KY15 5EJ
Scotland
Director Name | Mr Ian Lloyd Grant |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 22 Netherblane Blanefield Glasgow G63 9JW Scotland |
Director Name | Mrs Marian Tipping |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Charles Jarvis Court Cupar Fife KY15 5EJ Scotland |
Secretary Name | Mrs Marian Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Charles Jarvis Court Cupar Fife KY15 5EJ Scotland |
Secretary Name | Mrs Marian Tipping |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Charles Jarvis Court Cupar Fife KY15 5EJ Scotland |
Director Name | Scott Dixon Gilmore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 91 David Henderson Court Dunfermline Fife KY12 9DX Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(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 | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | monaxglass.com |
---|---|
Telephone | 01738 638358 |
Telephone region | Perth |
Registered Address | 22 Charles Jarvis Court Cupar KY15 5EJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
15k at £1 | Ian Lloyd Grant 50.00% Ordinary |
---|---|
15k at £1 | Marian Lamb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,817 |
Cash | £11,515 |
Current Liabilities | £130,092 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 2 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
22 April 1998 | Delivered on: 1 May 1998 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 |
---|
9 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
---|---|
6 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
20 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
19 July 2021 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 22 Charles Jarvis Court Cupar KY15 5EJ on 19 July 2021 (1 page) |
28 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
17 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
29 May 2018 | Director's details changed for Mr Ian Lloyd Grant on 1 March 2018 (2 pages) |
29 May 2018 | Change of details for Mr Ian Lloyd Grant as a person with significant control on 1 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
18 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mrs Marian Osler on 24 March 2012 (2 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Secretary's details changed for Mrs Marian Osler on 24 March 2012 (1 page) |
30 April 2012 | Secretary's details changed for Mrs Marian Osler on 24 March 2012 (1 page) |
30 April 2012 | Director's details changed for Mrs Marian Osler on 24 March 2012 (2 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Marian Osler on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ian Lloyd Grant on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ian Lloyd Grant on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Marian Osler on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ian Lloyd Grant on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Marian Osler on 1 April 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
14 May 2008 | Director and secretary's change of particulars / marian osler / 25/05/2007 (1 page) |
14 May 2008 | Director and secretary's change of particulars / marian osler / 25/05/2007 (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
18 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members
|
14 April 2005 | Return made up to 02/04/05; full list of members
|
10 May 2004 | Return made up to 02/04/04; full list of members
|
10 May 2004 | Return made up to 02/04/04; full list of members
|
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 May 2002 | Return made up to 02/04/02; full list of members (5 pages) |
25 May 2002 | Return made up to 02/04/02; full list of members (5 pages) |
6 December 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
6 December 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
3 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
3 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
18 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
12 May 1999 | Return made up to 02/04/99; full list of members
|
12 May 1999 | Return made up to 02/04/99; full list of members
|
2 October 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
2 October 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
30 June 1998 | Company name changed indyglass LIMITED\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed indyglass LIMITED\certificate issued on 01/07/98 (2 pages) |
1 May 1998 | Partic of mort/charge * (6 pages) |
1 May 1998 | Partic of mort/charge * (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Ad 09/04/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Ad 09/04/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |