East Kilbride
G75 0QF
Scotland
Secretary Name | Robert Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2005(3 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Sales Person |
Country of Residence | Scotland |
Correspondence Address | Torus Building, Frist Floor Scottish Enterprise Te East Kilbride G75 0QF Scotland |
Director Name | Stuart McDonald Mitchell |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Drive Dennyloanhead Stirlingshire FK4 1RW Scotland |
Director Name | Mark Oldfield |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(3 days after company formation) |
Appointment Duration | 2 months (resigned 06 April 2005) |
Role | Engineer |
Correspondence Address | 52 Stobhill Crescent Ayr Ayrshire KA7 3LU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | safeglass.co.uk/ |
---|---|
Telephone | 01355 272438 |
Telephone region | East Kilbride |
Registered Address | Torus Building, Frist Floor Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
3k at £0.003 | Karen Love 7.50% Ordinary |
---|---|
2.6k at £0.003 | Robert Love 6.50% Ordinary |
14.4k at £0.003 | Love Family Occupational Pension Scheme 36.00% Ordinary |
10k at £0.003 | Karen Love 25.00% Ordinary B |
10k at £0.003 | Robert Love 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £232,965 |
Cash | £214,185 |
Current Liabilities | £247,754 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
11 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 April 2022 | Purchase of own shares.
|
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
22 November 2019 | Registered office address changed from Nasmyth Building Scottish Enterprise Technology Park, East Kilbride Strathclyde G75 0QR to Torus Building, Frist Floor Scottish Enterprise Technology Park East Kilbride G75 0QF on 22 November 2019 (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
13 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Director's details changed for Robert Love on 1 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Robert Love on 1 January 2015 (1 page) |
6 February 2015 | Director's details changed for Robert Love on 1 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Robert Love on 1 January 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Robert Love on 1 January 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Robert Love on 1 January 2015 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Sub-division of shares on 1 July 2011 (6 pages) |
2 May 2012 | Sub-division of shares on 1 March 2012 (5 pages) |
2 May 2012 | Sub-division of shares on 1 March 2012 (5 pages) |
2 May 2012 | Sub-division of shares on 1 July 2011 (6 pages) |
2 May 2012 | Sub-division of shares on 1 July 2011 (6 pages) |
2 May 2012 | Sub-division of shares on 1 March 2012 (5 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Termination of appointment of Stuart Mitchell as a director (1 page) |
20 January 2012 | Termination of appointment of Stuart Mitchell as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Robert Love on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Robert Love on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stuart Mcdonald Mitchell on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stuart Mcdonald Mitchell on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Robert Love on 1 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stuart Mcdonald Mitchell on 1 February 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 March 2008 | Gbp nc 100/200\02/04/07 (2 pages) |
14 March 2008 | Gbp nc 100/200\02/04/07 (2 pages) |
14 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
7 February 2005 | Director resigned (1 page) |
1 February 2005 | Incorporation (15 pages) |
1 February 2005 | Incorporation (15 pages) |