Company NameMasterz Of Glass Limited
DirectorCraig Easton
Company StatusActive
Company NumberSC507594
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Craig Easton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Havelock Street
Hawick
Scottish Borders
TD9 7BA
Scotland

Location

Registered Address47-49 The Square
The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 October 2020Micro company accounts made up to 30 June 2019 (6 pages)
8 October 2020Micro company accounts made up to 30 June 2020 (6 pages)
5 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
6 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
8 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
6 July 2016Registered office address changed from 23 Havelock Street Hawick Scottish Borders TD9 7BA United Kingdom to 47-49 the Square the Square Kelso Roxburghshire TD5 7HW on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 23 Havelock Street Hawick Scottish Borders TD9 7BA United Kingdom to 47-49 the Square the Square Kelso Roxburghshire TD5 7HW on 6 July 2016 (1 page)
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 100
(22 pages)
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 100
(22 pages)