UKBizDB.co.uk

SPECTRAGLASS LIMITED

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

This company is commonly known as Spectraglass Limited. The company was founded 40 years ago and was given the registration number 01750122. The firm's registered office is in BRISTOL. You can find them at First Floor, Templeback, 10 Temple Back, Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPECTRAGLASS LIMITED
Company Number:01750122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Durley Dene Crescent, Bridge Of Earn, Perth, PH2 9RD

Director15 July 1994Active
45, Poplar Avenue, Bridge Of Earn, Perth, Scotland, PH2 9FJ

Director13 January 2016Active
Caiplie, Kirkton Of Mailer Road, Craigend, Perth, PH2 0SS

Director-Active
7 Fairhill Avenue, Perth, PH1 1RP

Secretary-Active
19 Comely Bank, Perth, Scotland, PH2 7HU

Secretary01 September 1995Active
5 Craigend Cottages, Craigend, Perth, PH2 8PX

Secretary02 July 1992Active
44 Beechwood Road, Arbroath, DD11 4HU

Secretary01 September 2007Active
15 Charleston Village, Charleston, DD8 1UF

Secretary01 July 2005Active
8, Lindsay Drive, Stirling, United Kingdom, FK9 5RB

Secretary21 April 2011Active
Unit 2, Inveralmond Close, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TT

Secretary14 December 2014Active
7 Fairhill Avenue, Perth, PH1 1RP

Director-Active
Bowling Green Farm Great Waldingfield, Sudbury, CO10 0SA

Director-Active
Windy Ridge The Green, Twinstead, Sudbury, CO10 7NB

Director-Active
56 Maple Road, Perth, PH1 1EX

Director15 July 1994Active
Unit 2, Inveralmond Close, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TT

Director01 September 2009Active

People with Significant Control

Mr Gordon Dow
Notified on:01 July 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:Scotland
Address:Unit 2, Inveralmond Close, Perth, Scotland, PH1 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Second filing of director termination with name.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Change person director company with change date.

Download
2017-09-20Address

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

Download
2017-09-05Accounts

Accounts with accounts type total exemption small.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Mortgage

Mortgage satisfy charge full.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.