Company NameGlasstrip Limited
DirectorJennifer Jill Mabbs
Company StatusActive
Company NumberSC204199
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJennifer Jill Mabbs
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(2 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman Lodge/Fuchsia Cottage
La Route De Maufant, St. Saviour
Jersey
Channel Islands
JE2 7HX
Secretary NameMessrs  Farries Kirk & McVean
NationalityBritish
StatusCurrent
Appointed07 April 2008(8 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressDumfries Enterprise Park
Dumfries
DG1 3SJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Gifford & Brown (Corporation)
StatusResigned
Appointed09 March 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 07 April 2008)
Correspondence Address33 High Street
Dalbeattie
Kirkcudbrightshire
DG5 4AD
Scotland

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rockingham Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 May 2018Cessation of Rockingham Investments Limited as a person with significant control on 29 May 2018 (1 page)
2 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Jennifer Jill Mabbs on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Jennifer Jill Mabbs on 23 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
21 January 2009Appointment terminated secretary gillespie gifford & brown (1 page)
21 January 2009Appointment terminated secretary gillespie gifford & brown (1 page)
14 January 2009Return made up to 23/02/08; no change of members
  • 363(287) ‐ Registered office changed on 14/01/09
(6 pages)
14 January 2009Return made up to 23/02/08; no change of members
  • 363(287) ‐ Registered office changed on 14/01/09
(6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 September 2008Secretary appointed farries kirk & mcvean (2 pages)
1 September 2008Secretary appointed farries kirk & mcvean (2 pages)
22 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 March 2007Return made up to 23/02/07; full list of members (6 pages)
26 March 2007Return made up to 23/02/07; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 March 2006Registered office changed on 30/03/06 from: gillespie gifford & brown 33 high street dalbeattie kirkcudbrightshire DG5 4AD (1 page)
30 March 2006Return made up to 23/02/06; full list of members (6 pages)
30 March 2006Return made up to 23/02/06; full list of members (6 pages)
30 March 2006Registered office changed on 30/03/06 from: gillespie gifford & brown 33 high street dalbeattie kirkcudbrightshire DG5 4AD (1 page)
15 July 2005Return made up to 23/02/05; full list of members (6 pages)
15 July 2005Return made up to 23/02/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 March 2004Return made up to 23/02/04; full list of members (6 pages)
15 March 2004Return made up to 23/02/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 February 2003Return made up to 23/02/03; full list of members (6 pages)
26 February 2003Return made up to 23/02/03; full list of members (6 pages)
9 May 2002Return made up to 23/02/02; full list of members (6 pages)
9 May 2002Return made up to 23/02/02; full list of members (6 pages)
18 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 April 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
18 April 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
18 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 October 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 October 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
24 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 March 2001Return made up to 23/02/01; full list of members (6 pages)
27 March 2001Return made up to 23/02/01; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (13 pages)
23 February 2000Incorporation (13 pages)