Company NameGlassmedia Limited
DirectorRoy Alan Mackay
Company StatusActive
Company NumberSC207683
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDorothy Elizabeth Margaret Mackay
NationalityBritish
StatusCurrent
Appointed07 June 2001(1 year after company formation)
Appointment Duration22 years, 10 months
RoleAdministrator
Correspondence AddressThe Coach House Marlefield
Kelso
TD5 8ED
Scotland
Director NameMr Roy Alan Mackay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(5 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Marlefield
Kelso
Roxburghshire
TD5 8ED
Scotland
Director NameAileen Frances Brady
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(3 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 29 June 2005)
RoleCompany Director
Correspondence Address2 Northfield Cottages
Roxburgh
Kelso
TD5 8ND
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address5 Langlands Road
Hawick
TD9 7EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Shareholders

1 at £1Roy Alan Mackay
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Roy Alan Mackay on 19 February 2010 (2 pages)
8 June 2010Director's details changed for Roy Alan Mackay on 19 February 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
16 June 2009Return made up to 01/06/09; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2007Return made up to 01/06/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 01/06/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
8 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
2 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 June 2004Return made up to 01/06/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
5 July 2003Return made up to 01/06/03; full list of members (6 pages)
5 July 2003Return made up to 01/06/03; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
5 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 June 2002Return made up to 01/06/02; full list of members (6 pages)
11 June 2002Return made up to 01/06/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
6 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
6 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Registered office changed on 03/09/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
28 June 2000Memorandum and Articles of Association (10 pages)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 June 2000Nc inc already adjusted 26/06/00 (1 page)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Memorandum and Articles of Association (10 pages)
28 June 2000Nc inc already adjusted 26/06/00 (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 2000Incorporation (13 pages)
1 June 2000Incorporation (13 pages)