Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPECIALIST GLASS DESIGNS LTD.
Company Information for

SPECIALIST GLASS DESIGNS LTD.

SELKIRK, SCOTTISH BORDERS, TD7,
Company Registration Number
SC138232
Private Limited Company
Dissolved

Dissolved 2013-11-16

Company Overview

About Specialist Glass Designs Ltd.
SPECIALIST GLASS DESIGNS LTD. was founded on 1992-05-12 and had its registered office in Selkirk. The company was dissolved on the 2013-11-16 and is no longer trading or active.

Key Data
Company Name
SPECIALIST GLASS DESIGNS LTD.
 
Legal Registered Office
SELKIRK
SCOTTISH BORDERS
 
Previous Names
BEVELPLAN LTD.20/04/2000
PANELS PLUS (SCOTLAND) LTD.14/04/2000
SUPAVIEW WINDOWS AND CONSERVATORIES LIMITED18/06/1998
Filing Information
Company Number SC138232
Date formed 1992-05-12
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2013-11-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 03:10:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECIALIST GLASS DESIGNS LTD.

Current Directors
Officer Role Date Appointed
LINSEY DE BURGH WHYTE
Company Secretary 2005-03-08
NICHOLAS DE BURGH WHYTE
Director 1992-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANN SADLER
Company Secretary 2001-10-31 2005-03-08
CAROLE ARMSTRONG
Company Secretary 2000-04-18 2001-10-31
LINSEY MORAG DE BURGH WHYTE
Company Secretary 1992-05-12 2000-04-14
LINSEY MORAG DE BURGH WHYTE
Director 1992-05-12 2000-04-14
STEPHEN MABBOTT
Nominated Director 1992-05-12 1993-05-12
BRIAN REID
Nominated Secretary 1992-05-12 1992-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-164.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2010-12-30CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2010-12-304.2(Scot)NOTICE OF WINDING UP ORDER
2010-07-22LATEST SOC22/07/10 STATEMENT OF CAPITAL;GBP 50000
2010-07-22AR0112/05/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DE BURGH WHYTE / 12/05/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 15 HIGH STREET SELKIRK SCOTTISH BORDERS TD7 4BZ SCOTLAND
2009-07-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG
2009-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-06-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-03-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CAROL FULLERTON LOGGED FORM
2009-03-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-07-18363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-03-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-01363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-16288bSECRETARY RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-16363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2004-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-06-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-06-13363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-05-02410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-1188(2)RAD 12/12/01-19/12/01 £ SI 49900@1=49900 £ IC 100/50000
2002-02-06287REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 15 HIGH STREET SELKIRK SELKIRKSHIRE TD7 4BZ
2001-12-20RES04NC INC ALREADY ADJUSTED 03/12/01
2001-12-20123£ NC 100/50000 03/12/01
2001-11-14288aNEW SECRETARY APPOINTED
2001-11-14288bSECRETARY RESIGNED
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01419a(Scot)DEC MORT/CHARGE *****
2000-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-30288bDIRECTOR RESIGNED
2000-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: THE BIRKS KIRKHOPE, ETTRICK SELKIRK SELKIRKSHIRE, TD7 5JW
2000-04-19CERTNMCOMPANY NAME CHANGED BEVELPLAN LTD. CERTIFICATE ISSUED ON 20/04/00
2000-04-13CERTNMCOMPANY NAME CHANGED PANELS PLUS (SCOTLAND) LTD. CERTIFICATE ISSUED ON 14/04/00
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-17363sRETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-17CERTNMCOMPANY NAME CHANGED SUPAVIEW WINDOWS AND CONSERVATOR IES LIMITED CERTIFICATE ISSUED ON 18/06/98
1998-06-09363sRETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1997-11-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-30287REGISTERED OFFICE CHANGED ON 30/06/97 FROM: C/O 17 MARKET STREET GALASHIELS TD1 3AD
Industry Information
SIC/NAIC Codes
3663 - Other manufacturing



Licences & Regulatory approval
We could not find any licences issued to SPECIALIST GLASS DESIGNS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2011-01-18
Petitions to Wind Up (Companies)2010-11-09
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST GLASS DESIGNS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-03-24 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2002-04-22 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 2000-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1994-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALIST GLASS DESIGNS LTD.

Intangible Assets
Patents
We have not found any records of SPECIALIST GLASS DESIGNS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST GLASS DESIGNS LTD.
Trademarks
We have not found any records of SPECIALIST GLASS DESIGNS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST GLASS DESIGNS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as SPECIALIST GLASS DESIGNS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST GLASS DESIGNS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySPECIALIST GLASS DESIGNS LTD.Event Date2011-01-18
Company Number: SC138232 (In Liquidation) Registered Office: 15 High Street, Selkirk TD7 4BZ I, Colin David Scott, of Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD, hereby give notice that on 12 January 2011, I was appointed Liquidator of Specialist Glass Designs Limited, by Resolution of the First Meeting of Creditors, held in terms of Section 138 of the Insolvency Act 1986. A Liquidation Committee was not established at this meeting. I do not intend to call a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Colin D Scott , Liquidator Geoghegans, 6 St Colme Street, Edinburgh EH3 6AD. 12 January 2011.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySPECIALIST GLASS DESIGNS LTD.Event Date2010-11-09
On 1 November 2010, a Petition was presented to Selkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs, craving the Court inter alia to order that Specialist Glass Designs Ltd., 15 High Street, Selkirk, Scottish Borders TD7 4BZ (registered office) be wound up by the Court and to appoint a Liquidator. All parties claiming an interest must lodge Answers with Selkirk Sheriff Court, Ettrick Terrace, Selkirk within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue & Customs, HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5465
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST GLASS DESIGNS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIALIST GLASS DESIGNS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1