This company is commonly known as Indeglas Limited. The company was founded 23 years ago and was given the registration number SC212827. The firm's registered office is in CUMBERNAULD. You can find them at 7 Duncan Mcintosh Road, Cumbernauld Airport, Cumbernauld, . This company's SIC code is 43290 - Other construction installation.
Name | : | INDEGLAS LIMITED |
---|---|---|
Company Number | : | SC212827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Duncan Mcintosh Road, Cumbernauld Airport, Cumbernauld, G68 0HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Duncan Mcintosh Road, Cumbernauld Airport, Cumbernauld, G68 0HH | Secretary | 05 August 2005 | Active |
7 Duncan Mcintosh Road, Cumbernauld Airport, Cumbernauld, G68 0HH | Director | 23 June 2017 | Active |
7 Duncan Mcintosh Road, Cumbernauld Airport, Cumbernauld, G68 0HH | Director | 14 November 2000 | Active |
7 Duncan Mcintosh Road, Cumbernauld Airport, Cumbernauld, G68 0HH | Director | 23 June 2017 | Active |
Sterling House, 20 Renfield Street, Glasgow, G2 5AP | Secretary | 14 November 2000 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 14 November 2000 | Active |
5 Winnock Court, Drymen, Glasgow, G63 0BA | Director | 01 March 2001 | Active |
18 Afton Drive, Head Of Muir, Denny, FK6 5PD | Director | 14 November 2000 | Active |
2 Kohavevej, Vedbaek, Denmark, | Director | 14 November 2000 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 14 November 2000 | Active |
Mrs Jeanette Bruce Macintyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | 7 Duncan Mcintosh Road, Cumbernauld, G68 0HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Resolution | Resolution. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.