Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Secretary Name | Mr Mark Steven Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2002(same day as company formation) |
Role | Glazier |
Country of Residence | Scotland |
Correspondence Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
Director Name | Mr Robbie Francis Alexander Bruce |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
Director Name | Mrs Tracey Ann Bruce |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
Director Name | Mr Dennis Stewart Bruce |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
Director Name | Mrs Jane Bruce |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lothianglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6630008 |
Telephone region | Edinburgh |
Registered Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Mark Steven Bruce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,022,874 |
Cash | £551,963 |
Current Liabilities | £138,716 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
---|---|
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 September 2011 | Termination of appointment of Dennis Bruce as a director (1 page) |
29 September 2011 | Termination of appointment of Jane Bruce as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mark Steven Bruce on 21 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Mr Mark Steven Bruce on 21 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mrs Jane Bruce on 21 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Dennis Stewart Bruce on 21 May 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / jane bruce / 22/05/2009 (2 pages) |
22 May 2009 | Director's change of particulars / dennis bruce / 22/05/2009 (2 pages) |
5 August 2008 | Return made up to 21/05/08; full list of members
|
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: q court, 3 quality street edinburgh midlothian EH4 5BP (1 page) |
11 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members
|
20 May 2005 | Registered office changed on 20/05/05 from: 9 eskbank road dalkeith EH22 1HD (1 page) |
27 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 21/05/03; full list of members (8 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
27 March 2003 | Accounting reference date shortened from 31/05/03 to 31/08/02 (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
21 May 2002 | Incorporation (16 pages) |