UKBizDB.co.uk

GLENDALE MOULDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glendale Mouldings Limited. The company was founded 43 years ago and was given the registration number SC074178. The firm's registered office is in GLENROTHES. You can find them at Unit V Telford Road, Eastfield Industrial Estate, Glenrothes, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GLENDALE MOULDINGS LIMITED
Company Number:SC074178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1981
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit V Telford Road, Eastfield Industrial Estate, Glenrothes, Scotland, KY7 4NX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Whitecraigs Road, Whitehill Industrial Estate, Glenrothes, Scotland, KY7 2RX

Director01 October 2017Active
Unit V, Telford Road, Eastfield Industrial Estate, Glenrothes, Scotland, KY7 4NX

Director15 June 2000Active
Unit V, Telford Road, Eastfield Industrial Estate, Glenrothes, Scotland, KY7 4NX

Director15 June 2000Active
70, Whitecraigs Road, Whitehilll Industrial Estate, Glenrothes, Scotland, KY7 2RX

Director01 October 2017Active
Glover Road, Westwood Park, Glenrothes, KY7 4UH

Secretary07 November 1991Active
North House, Glenrothes, KY7 5NA

Corporate Secretary-Active
5 Broom Road, Glenrothes, KY6 2BE

Director01 April 1991Active
5 Broom Road, Glenrothes, KY6 2BE

Director-Active
Dunedin, Leven, KY8 4JF

Director-Active
17 Cherry Lane, Cupar, KY15 5DA

Director15 June 2000Active
24 Alyth Court, Balfarg, Glenrothes, KY7 6YD

Director-Active
24 Alyth Court, Balfarg, Glenrothes, KY7 6YD

Director01 April 1991Active
11 Mactaggart Way, Glenrothes, KY7 6FA

Director01 April 1991Active
1 Dunbar Court, Glenrothes, KY6 1JW

Director-Active

People with Significant Control

Mr John Bruce Galloway
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:Unit V, Telford Road, Glenrothes, Scotland, KY7 4NX
Nature of control:
  • Significant influence or control
Mr David Walker Galloway
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Scotland
Address:Unit V, Telford Road, Glenrothes, Scotland, KY7 4NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Address

Change registered office address company with date old address new address.

Download
2018-07-02Accounts

Accounts with accounts type small.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-06-29Accounts

Accounts with accounts type small.

Download
2017-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-12Mortgage

Mortgage satisfy charge full.

Download
2016-11-12Mortgage

Mortgage satisfy charge full.

Download
2016-10-14Change of name

Certificate change of name company.

Download
2016-10-14Resolution

Resolution.

Download
2016-06-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.