Kerse Road
Stirling
FK7 7QQ
Scotland
Director Name | Ms Theresa Mary McLean |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 12 June 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Superglass Insulation Limited Thistle Industrial E Kerse Road Stirling FK7 7QQ Scotland |
Secretary Name | Mrs Theresa Mary McLean |
---|---|
Status | Closed |
Appointed | 01 July 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | Superglass Insulation Ltd Thistle Industrial Estat Kerse Road Stirling FK7 7QQ Scotland |
Director Name | Michael Gareth Beard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Thistle Industrial Estate Kerse Road Stirling Stirlingshire FK7 7QQ Scotland |
Director Name | Howard Austin Hubbard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Glenlivet Stirling Street Blackford Perthshire PH4 1QG Scotland |
Director Name | Mr Anthony Kirkbright |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Thistle Industrial Estate, Kerse Road Stirling Perthshire FK7 7QQ Scotland |
Director Name | Bruce Nelson Clark Maver |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | The Cottage Myreton Menstrie FK11 7HH Scotland |
Director Name | Robert Paterson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Thistle Industrial Estate, Kerse Road Braco Stirling Perthshire FK7 7QQ Scotland |
Director Name | Mr John Smellie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Thistle Industrial Estate, Kerse Road Gargunnock Stirling FK7 7QQ Scotland |
Secretary Name | Mr Anthony Kirkbright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Thistle Industrial Estate, Kerse Road Stirling FK7 7QQ Scotland |
Director Name | Mr Alexander John McLeod |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Thistle Industrial Estate, Kerse Road Stirling FK7 7QQ Scotland |
Secretary Name | Alexander John McLeod |
---|---|
Status | Resigned |
Appointed | 20 February 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 6 Thistle Ind. Estate Kerse Road Stirling Stirlingshire FK7 7QQ Scotland |
Director Name | Mr Allan James Clow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Christopher Paul Lea |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Thistle Industrial Estate Kerse Road Stirling FK7 7QQ Scotland |
Secretary Name | Mr Christopher Paul Lea |
---|---|
Status | Resigned |
Appointed | 02 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Thistle Industrial Estate Kerse Road Stirling FK7 7QQ Scotland |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Website | superglass.co.uk |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Superglass Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,993,000 |
Cash | £3,000 |
Current Liabilities | £38,496,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 2014 | Delivered on: 21 November 2014 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
7 November 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
3 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
27 September 2016 | Satisfaction of charge 055152650004 in full (1 page) |
27 September 2016 | Satisfaction of charge 055152650004 in full (1 page) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
13 July 2016 | Appointment of Mrs Theresa Mary Mclean as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Christopher Paul Lea as a director on 30 June 2016 (1 page) |
13 July 2016 | Appointment of Mrs Theresa Mary Mclean as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Christopher Paul Lea as a secretary on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Christopher Paul Lea as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Christopher Paul Lea as a secretary on 30 June 2016 (1 page) |
2 June 2016 | Appointment of Mrs Theresa Mary Mclean as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mrs Theresa Mary Mclean as a director on 1 June 2016 (2 pages) |
18 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
18 March 2016 | Full accounts made up to 31 August 2015 (13 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 June 2015 | Termination of appointment of Alexander John Mcleod as a director on 15 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Kenneth George Munro as a director on 15 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Kenneth George Munro as a director on 15 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Alexander John Mcleod as a director on 15 June 2015 (1 page) |
12 April 2015 | Full accounts made up to 31 August 2014 (14 pages) |
12 April 2015 | Full accounts made up to 31 August 2014 (14 pages) |
28 November 2014 | Satisfaction of charge 3 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 3 in full (4 pages) |
21 November 2014 | Registration of charge 055152650004, created on 10 November 2014 (45 pages) |
21 November 2014 | Registration of charge 055152650004, created on 10 November 2014 (45 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 February 2014 | Full accounts made up to 31 August 2013 (14 pages) |
28 February 2014 | Full accounts made up to 31 August 2013 (14 pages) |
9 December 2013 | Auditor's resignation (1 page) |
9 December 2013 | Auditor's resignation (1 page) |
2 December 2013 | Termination of appointment of Allan Clow as a director (1 page) |
2 December 2013 | Appointment of Mr Christopher Paul Lea as a director (2 pages) |
2 December 2013 | Appointment of Mr Christopher Paul Lea as a secretary (2 pages) |
2 December 2013 | Termination of appointment of Alexander Mcleod as a secretary (1 page) |
2 December 2013 | Termination of appointment of Alexander Mcleod as a secretary (1 page) |
2 December 2013 | Termination of appointment of Allan Clow as a director (1 page) |
2 December 2013 | Appointment of Mr Christopher Paul Lea as a secretary (2 pages) |
2 December 2013 | Appointment of Mr Christopher Paul Lea as a director (2 pages) |
29 November 2013 | Auditor's resignation (1 page) |
29 November 2013 | Section 519 (1 page) |
29 November 2013 | Section 519 (1 page) |
29 November 2013 | Auditor's resignation (1 page) |
23 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
21 January 2013 | Full accounts made up to 31 August 2012 (14 pages) |
21 January 2013 | Full accounts made up to 31 August 2012 (14 pages) |
30 August 2012 | Appointment of Mr Allan James Clow as a director (2 pages) |
30 August 2012 | Appointment of Mr Allan James Clow as a director (2 pages) |
9 August 2012 | Termination of appointment of Michael Beard as a director (1 page) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Michael Beard as a director (1 page) |
31 May 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 May 2012 (1 page) |
23 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
23 February 2012 | Full accounts made up to 31 August 2011 (14 pages) |
21 February 2012 | Termination of appointment of Anthony Kirkbright as a director (1 page) |
21 February 2012 | Termination of appointment of Anthony Kirkbright as a director (1 page) |
20 February 2012 | Termination of appointment of Anthony Kirkbright as a secretary (1 page) |
20 February 2012 | Appointment of Alexander John Mcleod as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Anthony Kirkbright as a secretary (1 page) |
20 February 2012 | Appointment of Alexander John Mcleod as a secretary (2 pages) |
12 December 2011 | Full accounts made up to 31 August 2010 (13 pages) |
12 December 2011 | Full accounts made up to 31 August 2010 (13 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
14 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
13 April 2010 | Termination of appointment of John Smellie as a director (1 page) |
13 April 2010 | Termination of appointment of John Smellie as a director (1 page) |
11 December 2009 | Termination of appointment of Robert Paterson as a director (1 page) |
11 December 2009 | Termination of appointment of Robert Paterson as a director (1 page) |
11 December 2009 | Director's details changed for Michael Gareth Beard on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Gareth Beard on 11 December 2009 (2 pages) |
2 November 2009 | Appointment of Mr Alexander John Mcleod as a director (2 pages) |
2 November 2009 | Appointment of Mr Alexander John Mcleod as a director (2 pages) |
21 October 2009 | Director's details changed for John Smellie on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Robert Paterson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Gareth Beard on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Gareth Beard on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Anthony Kirkbright on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for John Smellie on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Robert Paterson on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Anthony Kirkbright on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Anthony Kirkbright on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony Kirkbright on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony Kirkbright on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Smellie on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Gareth Beard on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Anthony Kirkbright on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Robert Paterson on 1 October 2009 (2 pages) |
23 July 2009 | Director's change of particulars / michael beard / 31/05/2009 (1 page) |
23 July 2009 | Director's change of particulars / michael beard / 31/05/2009 (1 page) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
22 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
20 August 2008 | Appointment terminated director bruce maver (1 page) |
20 August 2008 | Appointment terminated director bruce maver (1 page) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
19 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
19 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
15 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
15 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: the arc NG2 business park enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: the arc NG2 business park enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
11 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
11 April 2007 | Full accounts made up to 31 August 2006 (14 pages) |
22 December 2006 | Company name changed edger 511 LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed edger 511 LIMITED\certificate issued on 22/12/06 (2 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
1 September 2005 | Particulars of mortgage/charge (15 pages) |
1 September 2005 | Particulars of mortgage/charge (15 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
21 July 2005 | Incorporation (21 pages) |
21 July 2005 | Incorporation (21 pages) |