Company NameScott Glass Ltd.
DirectorsBrian Godsman and Craig Martin
Company StatusActive
Company NumberSC338288
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Godsman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleGlass Technician
Country of ResidenceScotland
Correspondence AddressUnit 4 Polmaise Business Park
Fallin
Stirling
FK7 7JH
Scotland
Director NameMr Craig Martin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleGlass Technician
Country of ResidenceScotland
Correspondence Address75 Ochil View
Denny
Stirlingshire
FK6 5NJ
Scotland
Secretary NameMr Brian Godsman
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleGlass Technician
Country of ResidenceScotland
Correspondence AddressUnit 4 Polmaise Business Park
Fallin
Stirling
FK7 7JH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitescottglass.co.uk
Telephone01786 815229
Telephone regionStirling

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Gayle Godsman
5.00%
Ordinary C
5 at £1Susan Martin
5.00%
Ordinary B
45 at £1Brian Godsman
45.00%
Ordinary A
45 at £1Craig Martin
45.00%
Ordinary A

Financials

Year2014
Net Worth£133,825
Cash£130,478
Current Liabilities£286,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

24 December 2014Delivered 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 2014Delivered 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 2014Delivered on: 26 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (3 pages)
8 July 2020Satisfaction of charge SC3382880003 in full (4 pages)
18 June 2020Satisfaction of charge SC3382880001 in full (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Alterations to floating charge SC3382880001 (17 pages)
29 May 2015Alterations to floating charge SC3382880001 (17 pages)
23 March 2015Secretary's details changed for Brian Godsman on 1 March 2015 (1 page)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Director's details changed for Brian Godsman on 1 March 2015 (2 pages)
23 March 2015Secretary's details changed for Brian Godsman on 1 March 2015 (1 page)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Secretary's details changed for Brian Godsman on 1 March 2015 (1 page)
23 March 2015Director's details changed for Brian Godsman on 1 March 2015 (2 pages)
23 March 2015Director's details changed for Brian Godsman on 1 March 2015 (2 pages)
10 January 2015Registration of charge SC3382880003, created on 24 December 2014 (8 pages)
10 January 2015Registration of charge SC3382880003, created on 24 December 2014 (8 pages)
2 December 2014Registration of charge SC3382880002, created on 2 December 2014 (8 pages)
2 December 2014Registration of charge SC3382880002, created on 2 December 2014 (8 pages)
2 December 2014Registration of charge SC3382880002, created on 2 December 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Registration of charge SC3382880001, created on 19 November 2014 (19 pages)
26 November 2014Registration of charge SC3382880001, created on 19 November 2014 (19 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
21 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Craig Martin on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Craig Martin on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Craig Martin on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Brian Godsman on 4 December 2009 (1 page)
21 December 2009Director's details changed for Brian Godsman on 4 December 2009 (2 pages)
21 December 2009Director's details changed for Brian Godsman on 4 December 2009 (2 pages)
21 December 2009Director's details changed for Brian Godsman on 4 December 2009 (2 pages)
21 December 2009Secretary's details changed for Brian Godsman on 4 December 2009 (1 page)
21 December 2009Secretary's details changed for Brian Godsman on 4 December 2009 (1 page)
17 November 2009Annual return made up to 25 February 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 25 February 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Ad 25/02/08-25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Director and secretary appointed brian godsman (2 pages)
18 March 2008Director and secretary appointed brian godsman (2 pages)
18 March 2008Director appointed craig martin (2 pages)
18 March 2008Ad 25/02/08-25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Director appointed craig martin (2 pages)
4 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
4 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
4 March 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
4 March 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
4 March 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
4 March 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
25 February 2008Incorporation (15 pages)
25 February 2008Incorporation (15 pages)