Aberdeen
AB10 6SD
Scotland
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Susan Lesley Deuchars |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Gordon Deuchars |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Secretary Name | Mrs Nicola Jane McBean |
---|---|
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Angus DD4 8XD Scotland |
Director Name | Gavin Aitken |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Frank William Watson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Angus John Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Secretary Name | Mr Frank William Watson |
---|---|
Status | Resigned |
Appointed | 13 November 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Mr Murray McKay Kerr |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(5 years after company formation) |
Appointment Duration | 11 months (resigned 02 April 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Secretary Name | Ms Kerrie Rae Doreen Murray |
---|---|
Status | Resigned |
Appointed | 14 May 2018(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Director Name | Zeina Sawaya Melville |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Secretary Name | Mr Tyler John Buchan |
---|---|
Status | Resigned |
Appointed | 03 April 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD Scotland |
Website | gaeng.co.uk |
---|
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Glass Acquisition Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,524,881 |
Gross Profit | £4,153,149 |
Net Worth | £6,408,677 |
Cash | £553,927 |
Current Liabilities | £3,649,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
10 September 2015 | Delivered on: 23 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 January 2024 | Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page) |
---|---|
5 December 2023 | Registration of charge SC4486440004, created on 28 November 2023 (66 pages) |
8 November 2023 | Satisfaction of charge SC4486440002 in full (1 page) |
2 October 2023 | Registration of charge SC4486440003, created on 28 September 2023 (51 pages) |
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (16 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
3 August 2021 | Satisfaction of charge SC4486440001 in full (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 March 2020 (16 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages) |
14 February 2020 | Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
9 October 2019 | Alterations to floating charge SC4486440002 (85 pages) |
8 October 2019 | Alterations to floating charge SC4486440001 (29 pages) |
26 September 2019 | Appointment of Zeina Sawaya Melville as a director on 26 September 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
8 April 2019 | Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page) |
5 March 2019 | Alterations to floating charge SC4486440002 (118 pages) |
21 February 2019 | Alterations to floating charge SC4486440001 (33 pages) |
17 January 2019 | Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages) |
9 January 2019 | Alterations to floating charge SC4486440001 (32 pages) |
4 January 2019 | Alterations to floating charge SC4486440002 (91 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
15 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Murray Mckay Kerr as a director on 1 May 2018 (2 pages) |
15 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Frank William Watson as a secretary on 14 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
24 November 2017 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page) |
24 November 2017 | Appointment of Mr Frank William Watson as a secretary on 13 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Frank William Watson as a secretary on 13 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Nicola Jane Mcbean as a secretary on 13 November 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Nicola Jane Mcbean as a secretary on 13 November 2017 (1 page) |
9 August 2017 | Alterations to floating charge SC4486440002 (103 pages) |
9 August 2017 | Alterations to floating charge SC4486440002 (103 pages) |
2 August 2017 | Alterations to floating charge SC4486440001 (30 pages) |
2 August 2017 | Alterations to floating charge SC4486440001 (30 pages) |
18 July 2017 | Alterations to floating charge SC4486440002 (103 pages) |
18 July 2017 | Alterations to floating charge SC4486440002 (103 pages) |
13 July 2017 | Alterations to floating charge SC4486440001 (105 pages) |
13 July 2017 | Alterations to floating charge SC4486440001 (105 pages) |
6 July 2017 | Registration of charge SC4486440002, created on 29 June 2017 (22 pages) |
6 July 2017 | Registration of charge SC4486440002, created on 29 June 2017 (22 pages) |
25 May 2017 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
10 May 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
24 April 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
24 April 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
2 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
23 September 2015 | Registration of charge SC4486440001, created on 10 September 2015 (18 pages) |
23 September 2015 | Registration of charge SC4486440001, created on 10 September 2015 (18 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 March 2015 | Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
4 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
26 April 2013 | Incorporation (23 pages) |
26 April 2013 | Incorporation (23 pages) |