Company NameProject Glass & Joinery Ltd
DirectorsMichael Lewis Jennings and Darren Phlilp Stewart
Company StatusActive
Company NumberSC628615
CategoryPrivate Limited Company
Incorporation Date25 April 2019(5 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 43342Glazing

Directors

Director NameMr Michael Lewis Jennings
Date of BirthJuly 1996 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed28 November 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameMr Darren Phlilp Stewart
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed19 July 2023(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameMr Michael Lewis Jennings
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address12a Church Street
Tranent
EH33 1AB
Scotland
Director NameMr Darren Philp Stewart
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleCarpenter
Country of ResidenceScotland
Correspondence Address52 Gilmerton Dykes Street
Edinburgh
EH17 8LH
Scotland

Location

Registered Address32 Newhailes Road
Musselburgh
EH21 6RU
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (6 days from now)

Filing History

28 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
2 August 2023Appointment of Mr Darren Phlilp Stewart as a director on 19 July 2023 (2 pages)
19 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
1 December 2022Termination of appointment of Darren Philp Stewart as a director on 30 November 2022 (1 page)
28 November 2022Appointment of Mr Michael Lewis Jennings as a director on 28 November 2022 (2 pages)
28 July 2022Registered office address changed from 12a Church Street Tranent EH33 1AB Scotland to Unit 30 Fleming House Unit 30 Kinnaird Park Regus Express 1st Floor Edinburgh EH15 3rd on 28 July 2022 (1 page)
24 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Michael Lewis Jennings as a director on 14 January 2022 (1 page)
18 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
10 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 April 2021Registered office address changed from 22 Hosie Rigg Edinburgh EH15 3RX United Kingdom to 12a Church Street Tranent EH33 1AB on 6 April 2021 (1 page)
22 June 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
25 April 2019Incorporation
Statement of capital on 2019-04-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)