Company NameThe Glass Scribe International Limited
DirectorsGeorgina Fletcher and Carl Fletcher
Company StatusActive
Company NumberSC189385
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMrs Georgina Fletcher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House Caberfeidh Avenue
Dingwall
Ross-Shire
IV15 9TD
Scotland
Secretary NameMrs Georgina Fletcher
NationalityBritish
StatusCurrent
Appointed15 September 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House Caberfeidh Avenue
Dingwall
Ross-Shire
IV15 9TD
Scotland
Director NameMr Carl Fletcher
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House Caberfeidh Avenue
Dingwall
Ross-Shire
IV15 9TD
Scotland
Director NameMr Simon Earle Fletcher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer House Caberfeidh Avenue
Dingwall
Ross-Shire
IV15 9TD
Scotland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehttps://www.glassscribe.com/
Telephone01349 867088
Telephone regionDingwall

Location

Registered AddressSpencer House Spencer House
Caberfeidh Avenue
Dingwall
Ross Shire
IV15 9TD
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Financials

Year2013
Net Worth£148,773
Cash£53,281
Current Liabilities£90,191

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

11 October 2011Delivered on: 1 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 May 2008Delivered on: 16 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.57 acres at caberfeidh avenue, dingwall, ross-shire.
Outstanding
13 May 2008Delivered on: 16 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27/3 springwell place, edinburgh.
Outstanding
20 December 1999Delivered on: 24 December 1999
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
4 December 1998Delivered on: 24 December 1998
Satisfied on: 26 April 2007
Persons entitled: Highland Prospect Limited

Classification: Standard security
Secured details: £70,000.
Particulars: 0.57 acre in the burgh of dingwall,ross & cromarty.
Fully Satisfied
4 December 1998Delivered on: 14 December 1998
Satisfied on: 3 May 2008
Persons entitled: Ross & Cromarty Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.570 acres at caberfeidh avenue, dingwall.
Fully Satisfied
26 October 1998Delivered on: 11 November 1998
Satisfied on: 3 May 2008
Persons entitled: Ross & Cromarty Enterprise Limited

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
2 October 1998Delivered on: 9 October 1998
Satisfied on: 3 May 2008
Persons entitled: National Westminster Bank PLC

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

Filing History

5 June 2023Registered office address changed from Spencer House Caberfeidh Avenue Dingwall Ross Shire IV15 9TD to Spencer House Spencer House Caberfeidh Avenue Dingwall Ross Shire IV15 9TD on 5 June 2023 (1 page)
5 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
5 October 2017Change of details for Mrs Georgina Fletcher as a person with significant control on 19 May 2017 (2 pages)
5 October 2017Cessation of Simon Earle Fletcher as a person with significant control on 19 May 2017 (1 page)
5 October 2017Termination of appointment of Simon Earle Fletcher as a director on 19 May 2017 (1 page)
5 October 2017Cessation of Carl Fletcher as a person with significant control on 19 May 2017 (1 page)
5 October 2017Cessation of Simon Earle Fletcher as a person with significant control on 19 May 2017 (1 page)
5 October 2017Cessation of Carl Fletcher as a person with significant control on 19 May 2017 (1 page)
5 October 2017Change of details for Mrs Georgina Fletcher as a person with significant control on 19 May 2017 (2 pages)
5 October 2017Termination of appointment of Simon Earle Fletcher as a director on 19 May 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 59,500
(6 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 59,500
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (6 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 59,500
(6 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 59,500
(6 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Director's details changed for Georgina Fletcher on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Georgina Fletcher on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Carl Fletcher on 15 September 2010 (2 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Simon Earle Fletcher on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Simon Earle Fletcher on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Carl Fletcher on 15 September 2010 (2 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
11 September 2009Director and secretary's change of particulars / georgina fletcher / 01/09/2009 (1 page)
11 September 2009Director and secretary's change of particulars / georgina fletcher / 01/09/2009 (1 page)
11 September 2009Director's change of particulars / simon fletcher / 01/09/2009 (1 page)
11 September 2009Director and secretary's change of particulars / georgina fletcher / 01/09/2009 (1 page)
11 September 2009Director's change of particulars / carl fletcher / 01/09/2009 (1 page)
11 September 2009Director's change of particulars / carl fletcher / 01/09/2009 (1 page)
11 September 2009Director and secretary's change of particulars / georgina fletcher / 01/09/2009 (1 page)
11 September 2009Director's change of particulars / simon fletcher / 01/09/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
15 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 April 2007Dec mort/charge * (2 pages)
26 April 2007Dec mort/charge * (2 pages)
30 October 2006Return made up to 15/09/06; full list of members (3 pages)
30 October 2006Location of debenture register (1 page)
30 October 2006Location of debenture register (1 page)
30 October 2006Return made up to 15/09/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 October 2005Return made up to 15/09/05; full list of members (7 pages)
28 October 2005Return made up to 15/09/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 October 2004New director appointed (2 pages)
9 October 2004New director appointed (2 pages)
4 October 2004Return made up to 15/09/04; full list of members (7 pages)
4 October 2004Return made up to 15/09/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 October 2003Return made up to 15/09/03; full list of members (7 pages)
16 October 2003Return made up to 15/09/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 October 2002Return made up to 15/09/02; full list of members (7 pages)
8 October 2002Return made up to 15/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
4 October 2000Return made up to 15/09/00; full list of members (6 pages)
4 October 2000Return made up to 15/09/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 2000Registered office changed on 04/07/00 from: c/o macleod & maccullum po box no. 4, 28 queensgate inverness IV1 1YN (1 page)
4 July 2000Registered office changed on 04/07/00 from: c/o macleod & maccullum po box no. 4, 28 queensgate inverness IV1 1YN (1 page)
24 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
21 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Ad 28/09/98-05/01/99 £ si 59498@1=59498 £ ic 2/59500 (2 pages)
17 February 1999Stat.dec.re 882R lodged 01/10/98 (1 page)
17 February 1999Particulars of contract relating to shares (4 pages)
17 February 1999Ad 28/09/98-05/01/99 £ si 59498@1=59498 £ ic 2/59500 (2 pages)
17 February 1999Particulars of contract relating to shares (4 pages)
17 February 1999Stat.dec.re 882R lodged 01/10/98 (1 page)
24 December 1998Partic of mort/charge * (5 pages)
24 December 1998Partic of mort/charge * (5 pages)
15 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 1998Partic of mort/charge * (5 pages)
14 December 1998Partic of mort/charge * (5 pages)
4 December 1998Alterations to a floating charge (9 pages)
4 December 1998Alterations to a floating charge (9 pages)
30 November 1998Alterations to a floating charge (9 pages)
30 November 1998Alterations to a floating charge (9 pages)
11 November 1998Partic of mort/charge * (5 pages)
11 November 1998Partic of mort/charge * (5 pages)
9 October 1998Partic of mort/charge * (6 pages)
9 October 1998Partic of mort/charge * (6 pages)
1 October 1998Ad 21/09/98--------- £ si 59498@1=59498 £ ic 2/59500 (2 pages)
1 October 1998Ad 21/09/98--------- £ si 59498@1=59498 £ ic 2/59500 (2 pages)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1998£ nc 1000/1000000 15/09/98 (1 page)
30 September 1998£ nc 1000/1000000 15/09/98 (1 page)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Incorporation (16 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Incorporation (16 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed (2 pages)