Company NamePeter Noble Glazing Company Limited
DirectorRoss Peter Noble
Company StatusLiquidation
Company NumberSC230982
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRoss Peter Noble
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(same day as company formation)
RolePartner
Country of ResidenceScotland
Correspondence Address32 Abbeybank
Broomieknowe
Lasswade
EH18 1LN
Scotland
Secretary NameLynne Maureen Noble
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Abbeybank
Broomieknowe
Lasswade
EH18 1LN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth£1,124
Cash£3,483
Current Liabilities£280,449

Accounts

Latest Accounts3 December 2017 (6 years, 3 months ago)
Next Accounts Due3 September 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End3 December

Returns

Latest Return1 May 2019 (4 years, 11 months ago)
Next Return Due15 May 2020 (overdue)

Charges

27 June 2014Delivered on: 14 July 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
28 August 2003Delivered on: 4 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 February 2003Delivered on: 25 February 2003
Satisfied on: 12 January 2006
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.
Fully Satisfied

Filing History

30 August 2023Registered office address changed from Suite 148, 2nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 30 August 2023 (2 pages)
17 September 2019Court order in a winding-up (& Court Order attachment) (4 pages)
9 September 2019Registered office address changed from 44/3 Hardengreen Business Park 1 Dalhousie Road Dalkeith Midlothian EH22 3NX to Suite 148, 2nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY on 9 September 2019 (2 pages)
21 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 December 2018Notice of completion of voluntary arrangement (11 pages)
5 September 2018Unaudited abridged accounts made up to 3 December 2017 (9 pages)
4 September 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 April 2018Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2018 (12 pages)
5 February 2018Total exemption small company accounts made up to 3 December 2016 (6 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 March 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2017 (11 pages)
24 March 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2017 (11 pages)
2 September 2016Total exemption small company accounts made up to 3 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 3 December 2015 (8 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
11 March 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2016 (18 pages)
11 March 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2016 (18 pages)
1 December 2015Total exemption small company accounts made up to 3 December 2014 (8 pages)
1 December 2015Total exemption small company accounts made up to 3 December 2014 (8 pages)
1 December 2015Total exemption small company accounts made up to 3 December 2014 (8 pages)
21 August 2015Notice of end of Administration (14 pages)
21 August 2015Notice of end of Administration (14 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
9 March 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2015 (14 pages)
9 March 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2015 (14 pages)
11 December 2014Total exemption full accounts made up to 3 December 2013 (14 pages)
11 December 2014Current accounting period shortened from 25 February 2014 to 3 December 2013 (3 pages)
11 December 2014Total exemption full accounts made up to 3 December 2013 (14 pages)
11 December 2014Current accounting period shortened from 25 February 2014 to 3 December 2013 (3 pages)
11 December 2014Total exemption full accounts made up to 3 December 2013 (14 pages)
11 December 2014Current accounting period shortened from 25 February 2014 to 3 December 2013 (3 pages)
19 July 2014Alterations to a floating charge (12 pages)
19 July 2014Alterations to a floating charge (12 pages)
14 July 2014Registration of charge SC2309820003, created on 27 June 2014 (9 pages)
14 July 2014Registration of charge SC2309820003, created on 27 June 2014 (9 pages)
8 May 2014Previous accounting period shortened from 31 May 2014 to 25 February 2014 (1 page)
8 May 2014Previous accounting period shortened from 31 May 2014 to 25 February 2014 (1 page)
5 May 2014Director's details changed for Ross Peter Noble on 16 April 2014 (2 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Director's details changed for Ross Peter Noble on 16 April 2014 (2 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 April 2014Registered office address changed from Bdo Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Bdo Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 15 April 2014 (1 page)
3 March 2014Registered office address changed from French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 3 March 2014 (2 pages)
3 March 2014Notice of report of meeting approving voluntary arrangement (27 pages)
3 March 2014Registered office address changed from French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 3 March 2014 (2 pages)
3 March 2014Notice of report of meeting approving voluntary arrangement (27 pages)
3 March 2014Registered office address changed from French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 3 March 2014 (2 pages)
13 February 2014Statement of administrator's revised proposal (57 pages)
13 February 2014Notice of result of meeting creditors (1 page)
13 February 2014Statement of administrator's revised proposal (57 pages)
13 February 2014Notice of result of meeting creditors (1 page)
5 February 2014Statement of affairs with form 2.13B(SCOT) (21 pages)
5 February 2014Statement of affairs with form 2.13B(SCOT) (21 pages)
30 January 2014Statement of administrator's proposal (54 pages)
30 January 2014Statement of administrator's proposal (54 pages)
5 December 2013Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 5 December 2013 (2 pages)
5 December 2013Appointment of an administrator (3 pages)
5 December 2013Appointment of an administrator (3 pages)
5 December 2013Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 5 December 2013 (2 pages)
7 November 2013Termination of appointment of Lynne Noble as a secretary (2 pages)
7 November 2013Termination of appointment of Lynne Noble as a secretary (2 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
7 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
20 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 June 2009Return made up to 01/05/09; no change of members (4 pages)
1 June 2009Return made up to 01/05/09; no change of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2008Return made up to 01/05/08; no change of members (6 pages)
25 June 2008Return made up to 01/05/08; no change of members (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 May 2007Return made up to 01/05/07; full list of members (6 pages)
14 May 2007Return made up to 01/05/07; full list of members (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 January 2007Return made up to 01/05/06; full list of members (6 pages)
29 January 2007Return made up to 01/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 January 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
13 May 2005Return made up to 01/05/05; full list of members (6 pages)
13 May 2005Return made up to 01/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 May 2004Return made up to 01/05/04; full list of members (6 pages)
28 May 2004Return made up to 01/05/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
23 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2003Partic of mort/charge * (6 pages)
25 February 2003Partic of mort/charge * (6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
15 May 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2002Incorporation (15 pages)
1 May 2002Incorporation (15 pages)