Warning: file_put_contents(c/388c33645c91980e745b8239f51ae3fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Scotglass (holdings) Limited, AB51 0EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCOTGLASS (HOLDINGS) LIMITED

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

This company is commonly known as Scotglass (holdings) Limited. The company was founded 6 years ago and was given the registration number SC593973. The firm's registered office is in INVERURIE. You can find them at Unit 4 Station Road, Oldmeldrum, Inverurie, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SCOTGLASS (HOLDINGS) LIMITED
Company Number:SC593973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2018
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 4 Station Road, Oldmeldrum, Inverurie, United Kingdom, AB51 0EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary14 December 2022Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director06 December 2019Active
Unit 4, Meadows Industrial Estate,, Station Road, Oldmeldrum, Inverurie, Scotland, AB51 0EZ

Director06 February 2023Active
Unit 4, Meadows Industrial Estate,, Station Road, Oldmeldrum, Inverurie, Scotland, AB51 0EZ

Director06 February 2023Active
Unit 4, Station Road, Oldmeldrum, Inverurie, United Kingdom, AB51 0EZ

Secretary11 November 2022Active
Unit 4, Station Road, Oldmeldrum, Inverurie, United Kingdom, AB51 0EZ

Secretary10 April 2018Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director10 April 2018Active
Unit 4, Station Road, Oldmeldrum, Inverurie, United Kingdom, AB51 0EZ

Director10 April 2018Active
Unit 4, Station Road, Oldmeldrum, Inverurie, United Kingdom, AB51 0EZ

Director06 December 2019Active

People with Significant Control

Mr James Nicol
Notified on:10 April 2018
Status:Active
Date of birth:March 1966
Nationality:Scottish
Country of residence:United Kingdom
Address:Unit 4, Station Road, Inverurie, United Kingdom, AB51 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dorothy May Davidson
Notified on:10 April 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Address

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

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint corporate secretary company with name date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person secretary company with name date.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.