Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Richard Bennett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ramoyle House Glenbervie Business Park Larbert FK5 4RB Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Mr Andrew Ross Todd |
---|---|
Status | Current |
Appointed | 18 August 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Ian Morgan Innes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Lynne Victoria Hadden |
---|---|
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Website | www.glassgreen.co.uk |
---|---|
Telephone | 01343 552550 |
Telephone region | Elgin |
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
31 August 2016 | Delivered on: 7 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
---|---|
11 December 2020 | Full accounts made up to 31 May 2020 (24 pages) |
25 August 2020 | Appointment of Mr Andrew Ross Todd as a secretary on 18 August 2020 (2 pages) |
19 August 2020 | Appointment of Mrs Michelle Hunter Motion as a director on 18 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Lynne Victoria Hadden as a secretary on 18 August 2020 (1 page) |
8 July 2020 | Appointment of Mr Richard Bennett as a director on 15 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Ian Morgan Innes as a director on 26 June 2020 (1 page) |
27 February 2020 | Full accounts made up to 31 May 2019 (25 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 May 2018 (22 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
29 January 2018 | Notification of Alexander William Adam as a person with significant control on 1 June 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
30 August 2017 | Full accounts made up to 31 May 2017 (21 pages) |
30 August 2017 | Full accounts made up to 31 May 2017 (21 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 September 2016 | Registration of charge SC5248270001, created on 31 August 2016 (18 pages) |
7 September 2016 | Registration of charge SC5248270001, created on 31 August 2016 (18 pages) |
29 February 2016 | Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
29 February 2016 | Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|