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..
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 | : |
|
Registered Address | : | First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Durley Dene Crescent, Bridge Of Earn, Perth, PH2 9RD | Director | 15 July 1994 | Active |
45, Poplar Avenue, Bridge Of Earn, Perth, Scotland, PH2 9FJ | Director | 13 January 2016 | Active |
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 | Secretary | 01 September 1995 | Active |
5 Craigend Cottages, Craigend, Perth, PH2 8PX | Secretary | 02 July 1992 | Active |
44 Beechwood Road, Arbroath, DD11 4HU | Secretary | 01 September 2007 | Active |
15 Charleston Village, Charleston, DD8 1UF | Secretary | 01 July 2005 | Active |
8, Lindsay Drive, Stirling, United Kingdom, FK9 5RB | Secretary | 21 April 2011 | Active |
Unit 2, Inveralmond Close, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TT | Secretary | 14 December 2014 | Active |
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 | Director | 15 July 1994 | Active |
Unit 2, Inveralmond Close, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TT | Director | 01 September 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Officers | Second filing of director termination with name. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2017-09-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
2016-01-14 | Officers | Appoint person director company with name date. | Download |
2015-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.