Company NameIntaglio Glass & Design Limited
DirectorGraeme Duncan
Company StatusActive
Company NumberSC291198
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 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 Graeme Duncan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameGillian Joan Duncan
NationalityBritish
StatusCurrent
Appointed02 October 2007(1 year, 12 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMorag Duncan
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Berridale Avenue
Cathcart
Glasgow
G44 3AF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteintaglioglass.com

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5.5k at £1Graeme Duncan
55.00%
Ordinary
4.5k at £1Gillian Joan Duncan
45.00%
Ordinary

Financials

Year2014
Net Worth£93,940
Cash£52,059
Current Liabilities£73,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

9 January 2017Delivered on: 16 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 January 2017Registration of charge SC2911980001, created on 9 January 2017 (8 pages)
16 January 2017Registration of charge SC2911980001, created on 9 January 2017 (8 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10,000
(3 pages)
11 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10,000
(3 pages)
11 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10,000
(3 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(3 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(3 pages)
11 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(3 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(3 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for Gillian Joan Duncan on 3 October 2010 (1 page)
14 October 2010Secretary's details changed for Gillian Joan Duncan on 3 October 2010 (1 page)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Graeme Duncan on 3 October 2010 (2 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Graeme Duncan on 3 October 2010 (2 pages)
14 October 2010Secretary's details changed for Gillian Joan Duncan on 3 October 2010 (1 page)
14 October 2010Director's details changed for Graeme Duncan on 3 October 2010 (2 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 October 2009Director's details changed for Graeme Duncan on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Graeme Duncan on 3 October 2009 (2 pages)
23 October 2009Director's details changed for Graeme Duncan on 3 October 2009 (2 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 April 2009Ad 10/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
4 April 2009Ad 10/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Secretary's change of particulars / gillian duncan / 18/02/2008 (1 page)
7 October 2008Secretary's change of particulars / gillian duncan / 18/02/2008 (1 page)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Director's change of particulars / graeme duncan / 18/02/2008 (1 page)
7 October 2008Director's change of particulars / graeme duncan / 18/02/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
5 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (1 page)
23 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
23 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
3 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 October 2006Return made up to 03/10/06; full list of members (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New director appointed (1 page)
12 December 2005Secretary resigned (1 page)
3 October 2005Incorporation (17 pages)
3 October 2005Incorporation (17 pages)