Company NameImage On Glass Limited
Company StatusActive
Company NumberSC235628
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr John Henderson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavidsfold North Ardbennie
Madderty
Crieff
PH7 3PT
Scotland
Secretary NameMrs Christine Elizabeth Henderson
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDavidsfold North Ardbennie
Madderty
Crieff
PH7 3PT
Scotland
Director NameMrs Christine Elizabeth Henderson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavidsfold Madderty
Crieff
Perthshire
PH7 3PT
Scotland
Director NameBen Lawrie
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDavidsfold North Ardbennie
Madderty
Crieff
PH7 3PT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteimageonglass.co.uk
Telephone01764 683628
Telephone regionCrieff

Location

Registered AddressDavidsfold North Ardbennie
Madderty
Crieff
PH7 3PT
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

76 at £1John Henderson
76.00%
Ordinary
24 at £1Christine Henderson
24.00%
Ordinary

Financials

Year2014
Net Worth£138,828
Cash£8,098
Current Liabilities£170,861

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 3 weeks ago)
Next Return Due3 September 2024 (3 months, 3 weeks from now)

Charges

16 March 2005Delivered on: 21 March 2005
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.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
2 March 2015Appointment of Mrs Christine Elizabeth Henderson as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mrs Christine Elizabeth Henderson as a director on 1 March 2015 (2 pages)
2 March 2015Appointment of Mrs Christine Elizabeth Henderson as a director on 1 March 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2013Secretary's details changed for Christine Russell on 28 February 2013 (1 page)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Secretary's details changed for Christine Russell on 28 February 2013 (1 page)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Director's details changed for John Henderson on 29 October 2010 (2 pages)
1 November 2010Director's details changed for John Henderson on 29 October 2010 (2 pages)
1 November 2010Registered office address changed from Two Hoots Tomaknock Crieff PH7 3QH on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Two Hoots Tomaknock Crieff PH7 3QH on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Two Hoots Tomaknock Crieff PH7 3QH on 1 November 2010 (1 page)
29 October 2010Secretary's details changed for Christine Russell on 29 October 2010 (1 page)
29 October 2010Secretary's details changed for Christine Russell on 29 October 2010 (1 page)
23 August 2010Director's details changed for John Henderson on 19 August 2010 (2 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for John Henderson on 19 August 2010 (2 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 19/08/09; full list of members (3 pages)
1 September 2009Return made up to 19/08/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 19/08/08; full list of members (3 pages)
30 September 2008Return made up to 19/08/08; full list of members (3 pages)
29 September 2008Director's change of particulars / john henderson / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / john henderson / 29/09/2008 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 19/08/07; full list of members (2 pages)
3 September 2007Return made up to 19/08/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Ad 28/08/06-28/08/06 £ si 99@1=99 £ ic 1/100 (1 page)
30 August 2006Return made up to 19/08/06; full list of members (2 pages)
30 August 2006Ad 28/08/06-28/08/06 £ si 99@1=99 £ ic 1/100 (1 page)
30 August 2006Return made up to 19/08/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Return made up to 19/08/05; full list of members (2 pages)
28 September 2005Return made up to 19/08/05; full list of members (2 pages)
27 September 2005Registered office changed on 27/09/05 from: two hoots, tomaknock crieff perthshire PH7 3QH (1 page)
27 September 2005Registered office changed on 27/09/05 from: two hoots, tomaknock crieff perthshire PH7 3QH (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Location of register of members (1 page)
4 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 May 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
4 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 March 2005Partic of mort/charge * (3 pages)
21 March 2005Partic of mort/charge * (3 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 September 2004Return made up to 19/08/04; full list of members (6 pages)
6 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
6 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
4 September 2003Return made up to 19/08/03; full list of members (6 pages)
4 September 2003Return made up to 19/08/03; full list of members (6 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (16 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (16 pages)