Company NameGlowworm Books And Gifts Limited
DirectorsGordon George Allan and Katrena Allan
Company StatusActive
Company NumberSC241717
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gordon George Allan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Ecclesmachan
Broxburn
West Lothian
EH52 6NJ
Scotland
Director NameKatrena Allan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Ecclesmachan
Broxburn
EH52 6NJ
Scotland
Secretary NameKatrena Allan
NationalityBritish
StatusCurrent
Appointed03 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Ecclesmachan
Broxburn
EH52 6NJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteglowwormbooks.co.uk
Telephone01506 857570
Telephone regionBathgate

Location

Registered AddressUnit 2 5 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1000 at £1Gordon George Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£37,333
Cash£21,250
Current Liabilities£80,123

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

1 August 2013Delivered on: 7 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 May 2007Delivered on: 8 June 2007
Persons entitled: Gordon G Allan

Classification: 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
18 February 2003Delivered on: 10 March 2003
Satisfied on: 21 May 2009
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

11 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
25 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
13 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (8 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 August 2013Alterations to a floating charge (12 pages)
20 August 2013Alterations to a floating charge (12 pages)
7 August 2013Registration of charge 2417170003 (10 pages)
7 August 2013Registration of charge 2417170003 (10 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 August 2010Registered office address changed from Unit 4 Bishopsgate Business Park Broxburn EH52 5LH on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Unit 4 Bishopsgate Business Park Broxburn EH52 5LH on 27 August 2010 (1 page)
12 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Gordon George Allan on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Katrena Allan on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Katrena Allan on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Gordon George Allan on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2009Return made up to 03/01/09; full list of members (3 pages)
17 March 2009Return made up to 03/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 January 2007Return made up to 03/01/07; full list of members (2 pages)
11 January 2007Return made up to 03/01/07; full list of members (2 pages)
24 May 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(7 pages)
24 May 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(7 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 February 2005Return made up to 03/01/05; full list of members (7 pages)
18 February 2005Return made up to 03/01/05; full list of members (7 pages)
10 February 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 February 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 March 2003Partic of mort/charge * (6 pages)
10 March 2003Partic of mort/charge * (6 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)