Company NameG & J Glaziers Ltd.
DirectorsGraeme Alan Green and Paul Alexander Johnston
Company StatusActive
Company NumberSC417087
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Graeme Alan Green
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(6 days after company formation)
Appointment Duration12 years, 2 months
RoleGlazier
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Paul Alexander Johnston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(6 days after company formation)
Appointment Duration12 years, 2 months
RoleGlazier
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01738 561636
Telephone regionPerth

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Graeme Alan Green
50.00%
Ordinary
50 at £1Paul Alexander Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,540
Cash£28,527
Current Liabilities£59,239

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 Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 February 2023Change of details for Mr. Graeme Alan Green as a person with significant control on 15 February 2023 (2 pages)
17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
17 February 2023Change of details for Mr. Paul Alexander Johnston as a person with significant control on 15 February 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
22 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
22 February 2012Termination of appointment of Peter Trainer as a secretary (2 pages)
22 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
22 February 2012Termination of appointment of Peter Trainer as a director (2 pages)
22 February 2012Termination of appointment of Susan Mcintosh as a director (2 pages)
21 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 February 2012Appointment of Mr. Graeme Alan Green as a director (2 pages)
21 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 100
(3 pages)
21 February 2012Appointment of Mr. Graeme Alan Green as a director (2 pages)
21 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 100
(3 pages)
21 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 February 2012Appointment of Mr. Paul Alexander Johnston as a director (2 pages)
21 February 2012Appointment of Mr. Paul Alexander Johnston as a director (2 pages)
15 February 2012Incorporation (24 pages)
15 February 2012Incorporation (24 pages)