Company NameSuperglass Group Limited
Company StatusDissolved
Company Number05515265
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameEdger 511 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth George Munro
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 12 June 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuperglass Insulation Limited Thistle Industrial E
Kerse Road
Stirling
FK7 7QQ
Scotland
Director NameMs Theresa Mary McLean
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(10 years, 10 months after company formation)
Appointment Duration2 years (closed 12 June 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuperglass Insulation Limited Thistle Industrial E
Kerse Road
Stirling
FK7 7QQ
Scotland
Secretary NameMrs Theresa Mary McLean
StatusClosed
Appointed01 July 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2018)
RoleCompany Director
Correspondence AddressSuperglass Insulation Ltd Thistle Industrial Estat
Kerse Road
Stirling
FK7 7QQ
Scotland
Director NameMichael Gareth Beard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thistle Industrial Estate
Kerse Road
Stirling
Stirlingshire
FK7 7QQ
Scotland
Director NameHoward Austin Hubbard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressGlenlivet
Stirling Street
Blackford
Perthshire
PH4 1QG
Scotland
Director NameMr Anthony Kirkbright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thistle Industrial Estate, Kerse Road
Stirling
Perthshire
FK7 7QQ
Scotland
Director NameBruce Nelson Clark Maver
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressThe Cottage
Myreton
Menstrie
FK11 7HH
Scotland
Director NameRobert Paterson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thistle Industrial Estate, Kerse Road
Braco
Stirling
Perthshire
FK7 7QQ
Scotland
Director NameMr John Smellie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thistle Industrial Estate, Kerse Road
Gargunnock
Stirling
FK7 7QQ
Scotland
Secretary NameMr Anthony Kirkbright
NationalityBritish
StatusResigned
Appointed16 August 2005(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Thistle Industrial Estate, Kerse Road
Stirling
FK7 7QQ
Scotland
Director NameMr Alexander John McLeod
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thistle Industrial Estate, Kerse Road
Stirling
FK7 7QQ
Scotland
Secretary NameAlexander John McLeod
StatusResigned
Appointed20 February 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address6 Thistle Ind. Estate
Kerse Road
Stirling
Stirlingshire
FK7 7QQ
Scotland
Director NameMr Allan James Clow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Christopher Paul Lea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThistle Industrial Estate Kerse Road
Stirling
FK7 7QQ
Scotland
Secretary NameMr Christopher Paul Lea
StatusResigned
Appointed02 December 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThistle Industrial Estate Kerse Road
Stirling
FK7 7QQ
Scotland
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales

Contact

Websitesuperglass.co.uk

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Superglass Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,993,000
Cash£3,000
Current Liabilities£38,496,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 November 2014Delivered on: 21 November 2014
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
7 November 2011Delivered on: 16 November 2011
Satisfied on: 28 November 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
16 August 2005Delivered on: 1 September 2005
Satisfied on: 10 November 2010
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being thisle industrial estate kerse road stirling scotland, units 3A b and c bandeath industrial estate stirling t/n's STG49765 and STG20821,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2005Delivered on: 19 August 2005
Satisfied on: 28 November 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
30 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 30 November 2017 (1 page)
30 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 30 November 2017 (1 page)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
23 August 2017Full accounts made up to 31 December 2016 (17 pages)
6 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
27 September 2016Satisfaction of charge 055152650004 in full (1 page)
27 September 2016Satisfaction of charge 055152650004 in full (1 page)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 July 2016Appointment of Mrs Theresa Mary Mclean as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Christopher Paul Lea as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Mrs Theresa Mary Mclean as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Christopher Paul Lea as a secretary on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Christopher Paul Lea as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Christopher Paul Lea as a secretary on 30 June 2016 (1 page)
2 June 2016Appointment of Mrs Theresa Mary Mclean as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mrs Theresa Mary Mclean as a director on 1 June 2016 (2 pages)
18 March 2016Full accounts made up to 31 August 2015 (13 pages)
18 March 2016Full accounts made up to 31 August 2015 (13 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
19 June 2015Termination of appointment of Alexander John Mcleod as a director on 15 June 2015 (1 page)
19 June 2015Appointment of Mr Kenneth George Munro as a director on 15 June 2015 (2 pages)
19 June 2015Appointment of Mr Kenneth George Munro as a director on 15 June 2015 (2 pages)
19 June 2015Termination of appointment of Alexander John Mcleod as a director on 15 June 2015 (1 page)
12 April 2015Full accounts made up to 31 August 2014 (14 pages)
12 April 2015Full accounts made up to 31 August 2014 (14 pages)
28 November 2014Satisfaction of charge 3 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 3 in full (4 pages)
21 November 2014Registration of charge 055152650004, created on 10 November 2014 (45 pages)
21 November 2014Registration of charge 055152650004, created on 10 November 2014 (45 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
28 February 2014Full accounts made up to 31 August 2013 (14 pages)
28 February 2014Full accounts made up to 31 August 2013 (14 pages)
9 December 2013Auditor's resignation (1 page)
9 December 2013Auditor's resignation (1 page)
2 December 2013Termination of appointment of Allan Clow as a director (1 page)
2 December 2013Appointment of Mr Christopher Paul Lea as a director (2 pages)
2 December 2013Appointment of Mr Christopher Paul Lea as a secretary (2 pages)
2 December 2013Termination of appointment of Alexander Mcleod as a secretary (1 page)
2 December 2013Termination of appointment of Alexander Mcleod as a secretary (1 page)
2 December 2013Termination of appointment of Allan Clow as a director (1 page)
2 December 2013Appointment of Mr Christopher Paul Lea as a secretary (2 pages)
2 December 2013Appointment of Mr Christopher Paul Lea as a director (2 pages)
29 November 2013Auditor's resignation (1 page)
29 November 2013Section 519 (1 page)
29 November 2013Section 519 (1 page)
29 November 2013Auditor's resignation (1 page)
23 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
21 January 2013Full accounts made up to 31 August 2012 (14 pages)
21 January 2013Full accounts made up to 31 August 2012 (14 pages)
30 August 2012Appointment of Mr Allan James Clow as a director (2 pages)
30 August 2012Appointment of Mr Allan James Clow as a director (2 pages)
9 August 2012Termination of appointment of Michael Beard as a director (1 page)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Michael Beard as a director (1 page)
31 May 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 May 2012 (1 page)
23 February 2012Full accounts made up to 31 August 2011 (14 pages)
23 February 2012Full accounts made up to 31 August 2011 (14 pages)
21 February 2012Termination of appointment of Anthony Kirkbright as a director (1 page)
21 February 2012Termination of appointment of Anthony Kirkbright as a director (1 page)
20 February 2012Termination of appointment of Anthony Kirkbright as a secretary (1 page)
20 February 2012Appointment of Alexander John Mcleod as a secretary (2 pages)
20 February 2012Termination of appointment of Anthony Kirkbright as a secretary (1 page)
20 February 2012Appointment of Alexander John Mcleod as a secretary (2 pages)
12 December 2011Full accounts made up to 31 August 2010 (13 pages)
12 December 2011Full accounts made up to 31 August 2010 (13 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
14 June 2010Full accounts made up to 31 August 2009 (13 pages)
14 June 2010Full accounts made up to 31 August 2009 (13 pages)
13 April 2010Termination of appointment of John Smellie as a director (1 page)
13 April 2010Termination of appointment of John Smellie as a director (1 page)
11 December 2009Termination of appointment of Robert Paterson as a director (1 page)
11 December 2009Termination of appointment of Robert Paterson as a director (1 page)
11 December 2009Director's details changed for Michael Gareth Beard on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Michael Gareth Beard on 11 December 2009 (2 pages)
2 November 2009Appointment of Mr Alexander John Mcleod as a director (2 pages)
2 November 2009Appointment of Mr Alexander John Mcleod as a director (2 pages)
21 October 2009Director's details changed for John Smellie on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Robert Paterson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Gareth Beard on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Gareth Beard on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Anthony Kirkbright on 1 October 2009 (1 page)
21 October 2009Director's details changed for John Smellie on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Robert Paterson on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Anthony Kirkbright on 1 October 2009 (1 page)
21 October 2009Director's details changed for Anthony Kirkbright on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Kirkbright on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Kirkbright on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Smellie on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Gareth Beard on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Anthony Kirkbright on 1 October 2009 (1 page)
21 October 2009Director's details changed for Robert Paterson on 1 October 2009 (2 pages)
23 July 2009Director's change of particulars / michael beard / 31/05/2009 (1 page)
23 July 2009Director's change of particulars / michael beard / 31/05/2009 (1 page)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 August 2008 (13 pages)
22 June 2009Full accounts made up to 31 August 2008 (13 pages)
20 August 2008Appointment terminated director bruce maver (1 page)
20 August 2008Appointment terminated director bruce maver (1 page)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
19 June 2008Full accounts made up to 31 August 2007 (13 pages)
19 June 2008Full accounts made up to 31 August 2007 (13 pages)
15 October 2007Return made up to 21/07/07; full list of members (3 pages)
15 October 2007Return made up to 21/07/07; full list of members (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: the arc NG2 business park enterprise way nottingham nottinghamshire NG2 1EN (1 page)
17 April 2007Registered office changed on 17/04/07 from: the arc NG2 business park enterprise way nottingham nottinghamshire NG2 1EN (1 page)
11 April 2007Full accounts made up to 31 August 2006 (14 pages)
11 April 2007Full accounts made up to 31 August 2006 (14 pages)
22 December 2006Company name changed edger 511 LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed edger 511 LIMITED\certificate issued on 22/12/06 (2 pages)
1 August 2006Return made up to 21/07/06; full list of members (3 pages)
1 August 2006Return made up to 21/07/06; full list of members (3 pages)
31 October 2005Registered office changed on 31/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
31 October 2005Registered office changed on 31/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
1 September 2005Particulars of mortgage/charge (15 pages)
1 September 2005Particulars of mortgage/charge (15 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
21 July 2005Incorporation (21 pages)
21 July 2005Incorporation (21 pages)