Company NameGlasshus Scotland Ltd
Company StatusDissolved
Company NumberSC559894
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jack Lewis Tuckwell
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Rivergreen Industry Centre
Pallion Industial Estate
Sunderland
SR4 6AD
Director NameMr Joshua James Tuckwell
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Rivergreen Industry Centre
Pallion Industial Estate
Sunderland
SR4 6AD
Director NameMr Simon Tuckwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Rivergreen Industry Centre
Pallion Industial Estate
Sunderland
SR4 6AD
Director NameMr Steven William Henderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Rivergreen Industry Centre
Pallion Industial Estate
Sunderland
SR4 6AD
Director NameMr Derek Morgan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Gourdie Industrial Estate Units 1 & 2 Nobel
Wester Gourdie
Dundee
DD2 4UH
Scotland

Location

Registered AddressUnits 1 - 2 Nobel Court Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 September 2017Delivered on: 11 September 2017
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Termination of appointment of Derek Morgan as a director on 8 March 2017 (1 page)
1 February 2019Termination of appointment of Steven William Henderson as a director on 25 January 2019 (1 page)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 November 2017Registered office address changed from Unit 4 Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland to Units 1 - 2 Nobel Court Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Unit 4 Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland to Units 1 - 2 Nobel Court Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 9 November 2017 (1 page)
11 September 2017Registration of charge SC5598940001, created on 1 September 2017 (14 pages)
11 September 2017Registration of charge SC5598940001, created on 1 September 2017 (14 pages)
30 March 2017Registered office address changed from Wester Gourdie Industrial Estate Units 1 & 2 Nobel Court Wester Gourdie Dundee DD2 4UH United Kingdom to Unit 4 Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Wester Gourdie Industrial Estate Units 1 & 2 Nobel Court Wester Gourdie Dundee DD2 4UH United Kingdom to Unit 4 Prospect Business Centre, Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 30 March 2017 (1 page)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 150
  • GBP 130
  • GBP 130
  • GBP 75
  • GBP 515
(23 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 150
  • GBP 130
  • GBP 130
  • GBP 75
  • GBP 515
(23 pages)