Active
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 Name | |
---|---|
GLOW INSULATION & SITE SUPPLIES LIMITED | |
Legal Registered Office | |
THORNBRIDGE YARD LAURIESTON ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8XX Other companies in DD4 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MASON |
||
CAMERON CROMBIE |
||
BRUCE MACKENZIE |
||
STEVEN MASON |
||
NEIL ANDREW MCGILL |
||
STUART WHITEFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE DAVID ALEXANDER LOW |
Director | ||
GEORGE EDWIN LOW |
Director | ||
JEFF LOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTIA ROOFING SUPPLIES LIMITED | Director | 2018-05-23 | CURRENT | 2010-04-19 | Active - Proposal to Strike off | |
SCOTIA ROOFING & BUILDING SUPPLIES LTD. | Director | 2015-12-10 | CURRENT | 1967-10-06 | Active | |
AFM SOLUTIONS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
NATIONAL TIMBER GROUP SCOTLAND LIMITED | Director | 2018-06-29 | CURRENT | 1982-09-16 | Active | |
SCOTIA ROOFING SUPPLIES LIMITED | Director | 2018-06-29 | CURRENT | 2010-04-19 | Active - Proposal to Strike off | |
CUSTOMADE (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
FAL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2007-06-13 | In Administration/Administrative Receiver | |
CUSTOMADE GROUP LIMITED | Director | 2018-04-13 | CURRENT | 2011-06-27 | Active - Proposal to Strike off | |
ATLAS GLAZED ROOF SOLUTIONS LIMITED | Director | 2018-04-13 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
SAMEDAY TRADE FRAMES LIMITED | Director | 2018-04-13 | CURRENT | 2006-02-17 | Active | |
TRADE COUNTERS LIMITED | Director | 2018-04-13 | CURRENT | 2011-06-28 | Active | |
TRUEMANS (HOLDINGS) LTD | Director | 2018-04-13 | CURRENT | 2012-03-14 | Active | |
POLYFRAME COMPOSITE DOORS LTD | Director | 2018-04-13 | CURRENT | 2012-06-28 | Active - Proposal to Strike off | |
POLYFRAME HALIFAX LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-20 | Active | |
SAMEDAY HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 2016-11-18 | Active | |
PDL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 1993-04-30 | In Administration/Administrative Receiver | |
HOURGLASS SEAL LIMITED | Director | 2018-04-13 | CURRENT | 1991-10-03 | Active | |
PNL 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2014-04-23 | In Administration/Administrative Receiver | |
POLYFRAME ALUMINIUM LTD | Director | 2018-04-13 | CURRENT | 2014-11-20 | Active | |
CGM 2020 REALISATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2016-06-21 | In Administration/Administrative Receiver | |
LIVINGSTON KITCHENS LIMITED | Director | 2018-04-13 | CURRENT | 2005-06-20 | Active - Proposal to Strike off | |
POLYFRAME LIVINGSTON LIMITED | Director | 2018-04-13 | CURRENT | 2014-12-05 | Active | |
CUSTOMADE HOLDINGS LIMITED | Director | 2018-04-13 | CURRENT | 1982-09-16 | Active - Proposal to Strike off | |
MYSON SERVICES LIMITED | Director | 2018-04-13 | CURRENT | 1983-10-27 | Active - Proposal to Strike off | |
CGH 2020 REALISATIONS LIMITED | Director | 2018-04-10 | CURRENT | 2017-10-24 | In Administration/Administrative Receiver | |
NYT (HOLDINGS) LIMITED | Director | 2018-02-14 | CURRENT | 2004-03-31 | Active | |
NORTH YORKSHIRE TIMBER COMPANY LIMITED | Director | 2018-02-14 | CURRENT | 1979-05-10 | Active | |
JOSEPH THOMPSON & CO.,LIMITED | Director | 2018-02-14 | CURRENT | 1923-02-05 | Active | |
THORNBRIDGE SAWMILLS LIMITED | Director | 2017-11-07 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
NATIONAL TIMBER GROUP TOPCO LIMITED | Director | 2017-09-21 | CURRENT | 2017-07-27 | Active | |
NATIONAL TIMBER GROUP MIDCO LIMITED | Director | 2017-09-21 | CURRENT | 2017-07-27 | Active | |
STC 2020 REALISATIONS LIMITED | Director | 2017-05-23 | CURRENT | 2015-02-05 | In Administration/Administrative Receiver | |
STEVENSWOOD MIDCO LIMITED | Director | 2017-05-23 | CURRENT | 2016-06-15 | Liquidation | |
ST 2020 REALISATIONS LIMITED | Director | 2017-05-23 | CURRENT | 2016-06-20 | In Administration/Administrative Receiver | |
NATIONAL TIMBER GROUP SCOTLAND LIMITED | Director | 2018-06-29 | CURRENT | 1982-09-16 | Active | |
SCOTIA ROOFING SUPPLIES LIMITED | Director | 2018-06-29 | CURRENT | 2010-04-19 | Active - Proposal to Strike off | |
NYT (HOLDINGS) LIMITED | Director | 2018-02-14 | CURRENT | 2004-03-31 | Active | |
NORTH YORKSHIRE TIMBER COMPANY LIMITED | Director | 2018-02-14 | CURRENT | 1979-05-10 | Active | |
JOSEPH THOMPSON & CO.,LIMITED | Director | 2018-02-14 | CURRENT | 1923-02-05 | Active | |
NATIONAL TIMBER GROUP TOPCO LIMITED | Director | 2017-11-07 | CURRENT | 2017-07-27 | Active | |
THORNBRIDGE SAWMILLS LIMITED | Director | 2017-11-07 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
NATIONAL TIMBER GROUP MIDCO LIMITED | Director | 2017-11-07 | CURRENT | 2017-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD GATFIELD | ||
DIRECTOR APPOINTED MR SCOTT CAIRNS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT TODD BARCLAY | ||
DIRECTOR APPOINTED JONATHAN EDWARD GATFIELD | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK CHILTON | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MCGILL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER GEORGE DOUGLAS | ||
DIRECTOR APPOINTED MR NICHOLAS RATCLIFFE | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4631030003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4631030004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4631030004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JOSHUA MARK CHILTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES | |
PSC05 | Change of details for Rembrand Timber Limited as a person with significant control on 2020-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM Shielhill Wood Shiellhill Road Dundee DD4 0PW | |
TM02 | Termination of appointment of Steven Mason on 2019-02-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT TODD BARCLAY | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS | |
AA01 | Current accounting period extended from 30/09/18 TO 31/12/18 | |
PSC02 | Notification of Rembrand Timber Limited as a person with significant control on 2018-06-29 | |
PSC07 | CESSATION OF GEORGE EDWIN LOW AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4631030001 | |
466(Scot) | Alter floating charge SC4631030004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4631030004 | |
466(Scot) | Alter floating charge SC4631030003 | |
AP01 | DIRECTOR APPOINTED MR STUART WHITEFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWIN LOW | |
RES01 | ADOPT ARTICLES 10/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4631030003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4631030002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFF LOW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 FULL LIST | |
SH01 | 06/11/13 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 30/11/2014 TO 30/09/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4631030001 | |
AP01 | DIRECTOR APPOINTED MR CAMERON CROMBIE | |
AP01 | DIRECTOR APPOINTED MR BRUCE MACKENZIE | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC |
|
|
|
|
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
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:
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. |