Dk 2770 Kastrup
Denmark
Director Name | Mr Andre Thomsen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 June 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | Denmark |
Correspondence Address | 27b Skojtevej Kastrup 2770 Denmark |
Director Name | Michael Thomas Tracey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 weeks after company formation) |
Appointment Duration | 7 years (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Rev Thomas Michael McCurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 53 Carlibar Road Barrhead Glasgow G78 1AD Scotland |
Secretary Name | Mrs Jane Claire Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Abbey View Stirling Stirlingshire FK9 5JZ Scotland |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Cherbury Gardens Booterstown County Dublin Irish |
Director Name | Mr John Rainey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashwood Firwood Park Oldham Lancashire OL9 9TR |
Director Name | Nils Goran Wolff |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 November 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 2010) |
Role | Business Controller |
Correspondence Address | Kungsgatan 6a 411 19 Gothenburg Foreign |
Director Name | Jimmy Olsson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Johns Gata 9 Vastra Frolunda Se 421 65 |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Mr Goran Eklund |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 August 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Box 2137 Marieholmsgatan 36 Se-403 13 Goteborg Sweden |
Secretary Name | Robert James Ashall |
---|---|
Status | Resigned |
Appointed | 20 September 2010(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | 16 Derry Hill Menston Ilkley West Yorkshire LS29 6NF |
Director Name | Mr Hans Peder Hansen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2011(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 June 2019) |
Role | Production Manager |
Country of Residence | Denmark |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrew PA3 3BD Scotland |
Director Name | Mrs Agnes Catherine Colhoun |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11 Brierie Avenue Crosslee Johnstone Renfrewshire PA6 7BQ Scotland |
Secretary Name | Stacey Greyshon |
---|---|
Status | Resigned |
Appointed | 12 May 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | G4 Whitehall Quay 2 Riverside Way Leeds LS1 4EH |
Director Name | Mr Ulrik Haagen-Olsen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2016(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2019) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 34 Longelsevej Dk-5900 Rudkoebing Denmark |
Secretary Name | Mr Carsten Mikkelsen |
---|---|
Status | Resigned |
Appointed | 01 April 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | 34 Longelsevej Dk-5900 Rudkoebing Denmark |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | allglass.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 325564 |
Telephone region | Johnstone |
Registered Address | 49 Burnbrae Road Linwood Paisley Renfrew PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lkf Materials A/s 50.00% Ordinary A |
---|---|
2 at £1 | Lkf Materials A/s 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£29,271 |
Cash | £633,061 |
Current Liabilities | £2,108,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
26 August 2016 | Delivered on: 26 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
4 August 2009 | Delivered on: 17 August 2009 Satisfied on: 20 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Ulrik Haagen-Olsen as a director on 1 December 2019 (1 page) |
2 October 2019 | Termination of appointment of Agnes Catherine Colhoun as a director on 30 September 2019 (1 page) |
13 September 2019 | Satisfaction of charge SC2265050002 in full (1 page) |
23 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 August 2019 | Resolutions
|
17 June 2019 | Termination of appointment of Hans Peder Hansen as a director on 5 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Andre Thomsen as a director on 5 June 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
11 May 2017 | Termination of appointment of Carsten Mikkelsen as a secretary on 4 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Dennis Wager as a secretary on 4 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Dennis Wager as a secretary on 4 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Carsten Mikkelsen as a secretary on 4 May 2017 (1 page) |
26 August 2016 | Registration of charge SC2265050002, created on 26 August 2016 (11 pages) |
26 August 2016 | Registration of charge SC2265050002, created on 26 August 2016 (11 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 April 2016 | Appointment of Mr Carsten Mikkelsen as a secretary on 1 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Goran Eklund as a director on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Stacey Greyshon as a secretary on 1 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Stacey Greyshon as a secretary on 1 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Ulrik Haagen-Olsen as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Ulrik Haagen-Olsen as a director on 1 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Goran Eklund as a director on 1 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Carsten Mikkelsen as a secretary on 1 April 2016 (2 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 May 2015 | Section 519 (1 page) |
6 May 2015 | Section 519 (1 page) |
16 February 2015 | Auditor's resignation (6 pages) |
16 February 2015 | Auditor's resignation (6 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 May 2014 | Appointment of Stacey Greyshon as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Robert Ashall as a secretary (1 page) |
23 May 2014 | Termination of appointment of Robert Ashall as a secretary (1 page) |
23 May 2014 | Appointment of Stacey Greyshon as a secretary (2 pages) |
7 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Termination of appointment of John Rainey as a director (1 page) |
30 September 2013 | Termination of appointment of John Rainey as a director (1 page) |
20 June 2013 | Satisfaction of charge 1 in full (1 page) |
20 June 2013 | Satisfaction of charge 1 in full (1 page) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Appointment of Mrs Agnes Catherine Colhoun as a director (2 pages) |
22 November 2012 | Appointment of Mrs Agnes Catherine Colhoun as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Appointment of Mr Hans Peder Hansen as a director (2 pages) |
20 May 2011 | Termination of appointment of Jimmy Olsson as a director (1 page) |
20 May 2011 | Appointment of Mr Hans Peder Hansen as a director (2 pages) |
20 May 2011 | Termination of appointment of Jimmy Olsson as a director (1 page) |
27 January 2011 | Termination of appointment of Mark Keane as a secretary (1 page) |
27 January 2011 | Appointment of Robert James Ashall as a secretary (2 pages) |
27 January 2011 | Appointment of Robert James Ashall as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Mark Keane as a secretary (1 page) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Director's details changed for Jimmy Olsson on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Jimmy Olsson on 20 December 2010 (2 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 September 2010 | Appointment of Mr Goran Eklund as a director (2 pages) |
15 September 2010 | Appointment of Mr Goran Eklund as a director (2 pages) |
15 September 2010 | Termination of appointment of Nils Wolff as a director (1 page) |
15 September 2010 | Termination of appointment of Nils Wolff as a director (1 page) |
22 June 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
19 April 2010 | Full accounts made up to 31 March 2009 (20 pages) |
19 April 2010 | Full accounts made up to 31 March 2009 (20 pages) |
2 October 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
2 October 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
2 September 2009 | Director appointed jimmy olsson (2 pages) |
2 September 2009 | Director appointed jimmy olsson (2 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 August 2009 | Secretary appointed mark patrick keane (2 pages) |
10 August 2009 | Secretary appointed mark patrick keane (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Appointment terminated director thomas breen (1 page) |
16 February 2009 | Appointment terminated secretary jane stewart (1 page) |
16 February 2009 | Appointment terminated director michael tracey (1 page) |
16 February 2009 | Appointment terminated director michael tracey (1 page) |
16 February 2009 | Appointment terminated secretary jane stewart (1 page) |
16 February 2009 | Appointment terminated director thomas breen (1 page) |
16 February 2009 | Resolutions
|
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
6 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Conso 13/11/07 (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | Ad 13/11/07--------- £ si 3@2=6 £ ic 2/8 (2 pages) |
22 November 2007 | Conso 13/11/07 (2 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Ad 13/11/07--------- £ si 3@2=6 £ ic 2/8 (2 pages) |
22 November 2007 | Resolutions
|
1 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
17 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
23 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
23 February 2004 | Return made up to 20/12/03; full list of members (6 pages) |
6 February 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
6 February 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
6 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
19 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
19 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 180 west regent street glasgow G2 4RW (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 180 west regent street glasgow G2 4RW (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
31 January 2002 | Company name changed braidwest LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Company name changed braidwest LIMITED\certificate issued on 31/01/02 (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
20 December 2001 | Incorporation (16 pages) |
20 December 2001 | Incorporation (16 pages) |