Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLOW INSULATION & SITE SUPPLIES LIMITED
Company Information for

GLOW INSULATION & SITE SUPPLIES LIMITED

THORNBRIDGE YARD, LAURIESTON ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8XX,
Company Registration Number
SC463103
Private Limited Company
Active

Company Overview

About Glow Insulation & Site Supplies Ltd
GLOW INSULATION & SITE SUPPLIES LIMITED was founded on 2013-11-05 and has its registered office in Grangemouth. The organisation's status is listed as "Active". Glow Insulation & Site Supplies Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GLOW INSULATION & SITE SUPPLIES LIMITED
 
Legal Registered Office
THORNBRIDGE YARD
LAURIESTON ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8XX
Other companies in DD4
 
Filing Information
Company Number SC463103
Company ID Number SC463103
Date formed 2013-11-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 09:26:59
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 GLOW INSULATION & SITE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MASON
Company Secretary 2013-11-05
CAMERON CROMBIE
Director 2013-12-17
BRUCE MACKENZIE
Director 2013-12-17
STEVEN MASON
Director 2018-05-23
NEIL ANDREW MCGILL
Director 2018-06-29
STUART WHITEFORD
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID ALEXANDER LOW
Director 2013-11-05 2018-06-29
GEORGE EDWIN LOW
Director 2013-11-05 2018-06-29
JEFF LOW
Director 2013-11-05 2015-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MASON SCOTIA ROOFING SUPPLIES LIMITED Director 2018-05-23 CURRENT 2010-04-19 Active - Proposal to Strike off
STEVEN MASON SCOTIA ROOFING & BUILDING SUPPLIES LTD. Director 2015-12-10 CURRENT 1967-10-06 Active
STEVEN MASON AFM SOLUTIONS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
STUART WHITEFORD NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
STUART WHITEFORD SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
STUART WHITEFORD NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
STUART WHITEFORD NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
STUART WHITEFORD JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
STUART WHITEFORD NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active
STUART WHITEFORD THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
STUART WHITEFORD NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active

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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD GATFIELD
2024-02-15DIRECTOR APPOINTED MR SCOTT CAIRNS
2023-10-20APPOINTMENT TERMINATED, DIRECTOR ROBERT TODD BARCLAY
2023-10-20DIRECTOR APPOINTED JONATHAN EDWARD GATFIELD
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK CHILTON
2023-03-20APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MCGILL
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER GEORGE DOUGLAS
2023-03-20DIRECTOR APPOINTED MR NICHOLAS RATCLIFFE
2022-11-11CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4631030003
2022-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4631030004
2022-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4631030004
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-23AP01DIRECTOR APPOINTED MR JOSHUA MARK CHILTON
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-07-08PSC05Change of details for Rembrand Timber Limited as a person with significant control on 2020-03-02
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD
2020-02-03AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Shielhill Wood Shiellhill Road Dundee DD4 0PW
2019-03-11TM02Termination of appointment of Steven Mason on 2019-02-04
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR ROBERT TODD BARCLAY
2018-10-09AP01DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS
2018-08-21AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-08-16PSC02Notification of Rembrand Timber Limited as a person with significant control on 2018-06-29
2018-08-16PSC07CESSATION OF GEORGE EDWIN LOW AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4631030001
2018-07-19466(Scot)Alter floating charge SC4631030004
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4631030004
2018-07-17466(Scot)Alter floating charge SC4631030003
2018-07-11AP01DIRECTOR APPOINTED MR STUART WHITEFORD
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWIN LOW
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4631030003
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4631030002
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-24AP01DIRECTOR APPOINTED MR STEVEN MASON
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0105/11/15 FULL LIST
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFF LOW
2015-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0105/11/14 FULL LIST
2014-11-10SH0106/11/13 STATEMENT OF CAPITAL GBP 100
2014-04-23AA01CURRSHO FROM 30/11/2014 TO 30/09/2014
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4631030001
2013-12-17AP01DIRECTOR APPOINTED MR CAMERON CROMBIE
2013-12-17AP01DIRECTOR APPOINTED MR BRUCE MACKENZIE
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1125692 Active Licenced property: KINGSWAY PARK UNIT 7 WHITTLE PLACE DUNDEE WHITTLE PLACE GB DD2 4TD. Correspondance address: TEALING SHIELHILL WOOD DUNDEE GB DD4 0PW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOW INSULATION & SITE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-11 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GLOW INSULATION & SITE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of GLOW INSULATION & SITE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOW INSULATION & SITE SUPPLIES LIMITED
Trademarks
We have not found any records of GLOW INSULATION & SITE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOW INSULATION & SITE SUPPLIES LIMITED. 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 (46130 - Agents involved in the sale of timber and building materials) as GLOW INSULATION & SITE SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOW INSULATION & SITE SUPPLIES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOW INSULATION & SITE SUPPLIES LIMITED 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 GLOW INSULATION & SITE SUPPLIES LIMITED 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.