Bridge Of Weir
Renfrewshire
PA11 3DJ
Scotland
Director Name | Mr John Devine |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15a Heath Avenue Lenzie Glasgow Lanarkshire G66 4LG Scotland |
Secretary Name | Ms Lindsay Elizabeth Mary Haran |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Website | independentglass.co.uk |
---|
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Independent Glass Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £4 |
Net Worth | -£1,250,273 |
Current Liabilities | £1,424,993 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 21 August 2022 (overdue) |
29 August 2008 | Delivered 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 2008 | Delivered 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 |
15 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Lindsay Elizabeth Mary Haran on 30 April 2011 (2 pages) |
22 August 2011 | Director's details changed for Lindsay Elizabeth Mary Haran on 30 April 2011 (2 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 August 2010 | Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (1 page) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages) |
25 August 2010 | Director's details changed for Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (1 page) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (1 page) |
25 August 2010 | Director's details changed for Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages) |
25 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Ms Lindsay Elizabeth Mary Haran on 9 April 2010 (2 pages) |
12 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (2 pages) |
8 September 2009 | Capitals not rolled up (2 pages) |
8 September 2009 | Capitals not rolled up (2 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2008 | Director appointed lindsay elizabeth mary haran (2 pages) |
26 August 2008 | Director appointed lindsay elizabeth mary haran (2 pages) |
7 August 2008 | Incorporation (18 pages) |
7 August 2008 | Incorporation (18 pages) |