Fallin
Stirling
FK7 7JH
Scotland
Director Name | Mr Craig Martin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2008(same day as company formation) |
Role | Glass Technician |
Country of Residence | Scotland |
Correspondence Address | 75 Ochil View Denny Stirlingshire FK6 5NJ Scotland |
Secretary Name | Mr Brian Godsman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2008(same day as company formation) |
Role | Glass Technician |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Polmaise Business Park Fallin Stirling FK7 7JH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | scottglass.co.uk |
---|---|
Telephone | 01786 815229 |
Telephone region | Stirling |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Gayle Godsman 5.00% Ordinary C |
---|---|
5 at £1 | Susan Martin 5.00% Ordinary B |
45 at £1 | Brian Godsman 45.00% Ordinary A |
45 at £1 | Craig Martin 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £133,825 |
Cash | £130,478 |
Current Liabilities | £286,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
24 December 2014 | Delivered on: 10 January 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units 1-4 polmaise industrial estate, fallin, stirling. Outstanding |
---|---|
2 December 2014 | Delivered on: 2 December 2014 Persons entitled: Stirling Council Classification: A registered charge Particulars: Polmaise industrial estate (also known as polmaise park) main street, fallin. Outstanding |
19 November 2014 | Delivered on: 26 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
28 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (3 pages) |
8 July 2020 | Satisfaction of charge SC3382880003 in full (4 pages) |
18 June 2020 | Satisfaction of charge SC3382880001 in full (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Alterations to floating charge SC3382880001 (17 pages) |
29 May 2015 | Alterations to floating charge SC3382880001 (17 pages) |
23 March 2015 | Secretary's details changed for Brian Godsman on 1 March 2015 (1 page) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Brian Godsman on 1 March 2015 (2 pages) |
23 March 2015 | Secretary's details changed for Brian Godsman on 1 March 2015 (1 page) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Secretary's details changed for Brian Godsman on 1 March 2015 (1 page) |
23 March 2015 | Director's details changed for Brian Godsman on 1 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Brian Godsman on 1 March 2015 (2 pages) |
10 January 2015 | Registration of charge SC3382880003, created on 24 December 2014 (8 pages) |
10 January 2015 | Registration of charge SC3382880003, created on 24 December 2014 (8 pages) |
2 December 2014 | Registration of charge SC3382880002, created on 2 December 2014 (8 pages) |
2 December 2014 | Registration of charge SC3382880002, created on 2 December 2014 (8 pages) |
2 December 2014 | Registration of charge SC3382880002, created on 2 December 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Registration of charge SC3382880001, created on 19 November 2014 (19 pages) |
26 November 2014 | Registration of charge SC3382880001, created on 19 November 2014 (19 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
21 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Craig Martin on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Craig Martin on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Craig Martin on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Brian Godsman on 4 December 2009 (1 page) |
21 December 2009 | Director's details changed for Brian Godsman on 4 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Brian Godsman on 4 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Brian Godsman on 4 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Brian Godsman on 4 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Brian Godsman on 4 December 2009 (1 page) |
17 November 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 March 2008 | Ad 25/02/08-25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Director and secretary appointed brian godsman (2 pages) |
18 March 2008 | Director and secretary appointed brian godsman (2 pages) |
18 March 2008 | Director appointed craig martin (2 pages) |
18 March 2008 | Ad 25/02/08-25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Director appointed craig martin (2 pages) |
4 March 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
4 March 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
4 March 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
4 March 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
4 March 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
4 March 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
25 February 2008 | Incorporation (15 pages) |
25 February 2008 | Incorporation (15 pages) |