Company NameIG (NI) Limited
DirectorLindsay Elizabeth Mary Haran
Company StatusLiquidation
Company NumberSC346731
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMs Lindsay Elizabeth Mary Haran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(1 week, 6 days after company formation)
Appointment Duration15 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhurst Hazelwood Road
Bridge Of Weir
Renfrewshire
PA11 3DJ
Scotland
Director NameMr John Devine
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15a Heath Avenue
Lenzie
Glasgow
Lanarkshire
G66 4LG
Scotland
Secretary NameMs Lindsay Elizabeth Mary Haran
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland

Contact

Websiteindependentglass.co.uk

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Independent Glass Co LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£4
Net Worth-£1,250,273
Current Liabilities£1,424,993

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return7 August 2021 (2 years, 7 months ago)
Next Return Due21 August 2022 (overdue)

Charges

29 August 2008Delivered on: 4 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Indenture
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 3 the harbour, kilkeel, newry, county down registered in the land registry for northern ireland under folio numbers DN38020 county down, DN18020 county down, DN1105 county down and DN44653 county down.
Outstanding
28 August 2008Delivered on: 2 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 November 2019Accounts for a small company made up to 31 March 2019 (13 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
3 November 2016Full accounts made up to 31 March 2016 (24 pages)
3 November 2016Full accounts made up to 31 March 2016 (24 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 October 2015Full accounts made up to 31 March 2015 (19 pages)
7 October 2015Full accounts made up to 31 March 2015 (19 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 March 2014 (20 pages)
30 September 2014Full accounts made up to 31 March 2014 (20 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
6 December 2013Full accounts made up to 31 March 2013 (20 pages)
6 December 2013Full accounts made up to 31 March 2013 (20 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 December 2012Full accounts made up to 31 March 2012 (20 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 December 2011Full accounts made up to 31 March 2011 (19 pages)
15 December 2011Full accounts made up to 31 March 2011 (19 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Lindsay Elizabeth Mary Haran on 30 April 2011 (2 pages)
22 August 2011Director's details changed for Lindsay Elizabeth Mary Haran on 30 April 2011 (2 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 August 2010Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages)
25 August 2010Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (1 page)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages)
25 August 2010Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages)
25 August 2010Director's details changed for Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages)
25 August 2010Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (1 page)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (1 page)
25 August 2010Director's details changed for Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages)
12 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages)
8 September 2009Capitals not rolled up (2 pages)
8 September 2009Capitals not rolled up (2 pages)
1 September 2009Return made up to 07/08/09; full list of members (3 pages)
1 September 2009Return made up to 07/08/09; full list of members (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2008Director appointed lindsay elizabeth mary haran (2 pages)
26 August 2008Director appointed lindsay elizabeth mary haran (2 pages)
7 August 2008Incorporation (18 pages)
7 August 2008Incorporation (18 pages)