This company is commonly known as Natural Glazing Limited. The company was founded 5 years ago and was given the registration number SC617118. The firm's registered office is in EDINBURGH. You can find them at Summit House, Mitchell Street, Edinburgh, . This company's SIC code is 43342 - Glazing.
Name | : | NATURAL GLAZING LIMITED |
---|---|---|
Company Number | : | SC617118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Natural Glazing Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 01 April 2022 | Active |
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 23 June 2022 | Active |
50, Toll House Grove, Tranent, Scotland, EH33 2QR | Director | 17 April 2019 | Active |
30, Yarrow Close, Thetford, England, IP24 2TZ | Director | 17 April 2019 | Active |
28h, Mains Road, Dundee, United Kingdom, DD3 7RE | Director | 31 December 2018 | Active |
Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 16 November 2021 | Active |
29, Trinity Mews, Bury St. Edmunds, England, IP33 3AT | Director | 17 April 2019 | Active |
Mr Paul Charles Kimberley | ||
Notified on | : | 23 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD |
Nature of control | : |
|
Mr Stuart Christopher Croucamp | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | South African |
Country of residence | : | Scotland |
Address | : | Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD |
Nature of control | : |
|
Mrs Lorraine Kimberley | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Summit House, Mitchell Street, Edinburgh, Scotland, EH6 7BD |
Nature of control | : |
|
Mr Kyle Croucamp | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 30, Yarrow Close, Thetford, England, IP24 2TZ |
Nature of control | : |
|
Mr Paul Kimberley | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 29, Trinity Mews, Bury St. Edmunds, England, IP33 3AT |
Nature of control | : |
|
Mr Darren David James Kane | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28h, Mains Road, Dundee, United Kingdom, DD3 7RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.