INDEGLAS LIMITED
Overview
| Company Name | INDEGLAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC212827 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDEGLAS LIMITED?
- Other construction installation (43290) / Construction
Where is INDEGLAS LIMITED located?
| Registered Office Address | 3, Duncan Mcintosh Road Duncan Mcintosh Road Cumbernauld G68 0HH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDEGLAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEKO SYSTEMS UK LIMITED | Feb 19, 2016 | Feb 19, 2016 |
| DEKO SCOTLAND LIMITED | Nov 14, 2000 | Nov 14, 2000 |
What are the latest accounts for INDEGLAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for INDEGLAS LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for INDEGLAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 11 pages | AA | ||
Previous accounting period shortened from Feb 28, 2025 to Aug 31, 2024 | 1 pages | AA01 | ||
Registered office address changed from 7 Duncan Mcintosh Road Cumbernauld Airport Cumbernauld G68 0HH to 3, Duncan Mcintosh Road Duncan Mcintosh Road Cumbernauld Glasgow G68 0HH on Jan 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 11 pages | AA | ||
Termination of appointment of Derek Drinnan Johnston as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Jeanette Bruce Macintyre on Nov 14, 2022 | 2 pages | CH01 | ||
Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on Nov 14, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Feb 28, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 12 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Jeanette Bruce Macintyre on Nov 14, 2020 | 2 pages | CH01 | ||
Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on Nov 14, 2020 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Feb 29, 2020 | 12 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 11 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2018 | 11 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with updates | 4 pages | CS01 | ||
Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on Nov 28, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of INDEGLAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACINTYRE, Jeanette Bruce | Secretary | Duncan Mcintosh Road Cumbernauld G68 0HH Glasgow 3, Duncan Mcintosh Road Scotland | British | 73053720001 | ||||||
| MACINTYRE, Jeanette Bruce | Director | Duncan Mcintosh Road Cumbernauld G68 0HH Glasgow 3, Duncan Mcintosh Road Scotland | Scotland | British | 73053720007 | |||||
| MCALPINE, Iain Donaldson | Director | Duncan Mcintosh Road Cumbernauld G68 0HH Glasgow 3, Duncan Mcintosh Road Scotland | Scotland | Scottish | 183156930001 | |||||
| DEWAR, Ferguson | Secretary | Sterling House 20 Renfield Street G2 5AP Glasgow | British | 34851780002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DEWAR, Andrew Ferguson | Director | 5 Winnock Court Drymen G63 0BA Glasgow | British | 33986770001 | ||||||
| FAUGHNAN, Thomas | Director | 18 Afton Drive Head Of Muir FK6 5PD Denny Stirlingshire | Scotland | British | 36002500001 | |||||
| JOHNSTON, Derek Drinnan | Director | 7 Duncan Mcintosh Road Cumbernauld Airport G68 0HH Cumbernauld | Scotland | Scottish | 234440860001 | |||||
| KROGH, Peter Hagedorn | Director | 2 Kohavevej Vedbaek Denmark | Danish | 73165850001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of INDEGLAS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jeanette Bruce Macintyre | Apr 06, 2016 | Duncan Mcintosh Road Cumbernauld G68 0HH Glasgow 3, Duncan Mcintosh Road Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0