Company NameR Glass & Son Groundworks Ltd
DirectorRichard Glass
Company StatusActive
Company NumberSC454005
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Previous NameR & R Glass (Groundwork Contractors) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Richard Glass
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Carsegate Road
Inverness
IV3 8EX
Scotland
Director NameMr Robert Glass
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressNorth Bungalow North Bungalow
Gorthleck
Inverness
IV2 6UJ
Scotland

Location

Registered Address5-7 Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

22 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
16 December 2019Termination of appointment of Robert Glass as a director on 3 December 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
9 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
17 July 2017Notification of Robert Glass as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Director's details changed for Mr Richard Glass on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Richard Glass on 17 July 2017 (2 pages)
17 July 2017Notification of Robert Glass as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Robert Glass as a person with significant control on 17 July 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from C/O Stewart & Stewart Ltd 34 Millbank Road Munlochy Ross-Shire IV8 8nd to 5-7 Carsegate Road Inverness IV3 8EX on 15 July 2015 (1 page)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from C/O Stewart & Stewart Ltd 34 Millbank Road Munlochy Ross-Shire IV8 8nd to 5-7 Carsegate Road Inverness IV3 8EX on 15 July 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Director's details changed for Mr Richard Glass on 18 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Richard Glass on 18 June 2014 (2 pages)
3 June 2014Registered office address changed from C/O a9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from C/O a9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from C/O a9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland on 3 June 2014 (2 pages)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(28 pages)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(28 pages)