INDEGLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDEGLAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC212827
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INDEGLAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEKO SYSTEMS UK LIMITEDFeb 19, 2016Feb 19, 2016
    DEKO SCOTLAND LIMITEDNov 14, 2000Nov 14, 2000

    What are the latest accounts for INDEGLAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for INDEGLAS LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for INDEGLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    11 pagesAA

    Previous accounting period shortened from Feb 28, 2025 to Aug 31, 2024

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    11 pagesAA

    Termination of appointment of Derek Drinnan Johnston as a director on Jul 03, 2024

    1 pagesTM01

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    12 pagesAA

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jeanette Bruce Macintyre on Nov 14, 2022

    2 pagesCH01

    Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on Nov 14, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Feb 28, 2022

    12 pagesAA

    Confirmation statement made on Nov 14, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    12 pagesAA

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Director's details changed for Mrs Jeanette Bruce Macintyre on Nov 14, 2020

    2 pagesCH01

    Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on Nov 14, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Feb 29, 2020

    12 pagesAA

    Confirmation statement made on Nov 14, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    11 pagesAA

    Total exemption full accounts made up to Feb 28, 2018

    11 pagesAA

    Confirmation statement made on Nov 14, 2018 with updates

    4 pagesCS01

    Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on Nov 28, 2018

    2 pagesPSC04

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Who are the officers of INDEGLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACINTYRE, Jeanette Bruce
    Duncan Mcintosh Road
    Cumbernauld
    G68 0HH Glasgow
    3, Duncan Mcintosh Road
    Scotland
    Secretary
    Duncan Mcintosh Road
    Cumbernauld
    G68 0HH Glasgow
    3, Duncan Mcintosh Road
    Scotland
    British73053720001
    MACINTYRE, Jeanette Bruce
    Duncan Mcintosh Road
    Cumbernauld
    G68 0HH Glasgow
    3, Duncan Mcintosh Road
    Scotland
    Director
    Duncan Mcintosh Road
    Cumbernauld
    G68 0HH Glasgow
    3, Duncan Mcintosh Road
    Scotland
    ScotlandBritish73053720007
    MCALPINE, Iain Donaldson
    Duncan Mcintosh Road
    Cumbernauld
    G68 0HH Glasgow
    3, Duncan Mcintosh Road
    Scotland
    Director
    Duncan Mcintosh Road
    Cumbernauld
    G68 0HH Glasgow
    3, Duncan Mcintosh Road
    Scotland
    ScotlandScottish183156930001
    DEWAR, Ferguson
    Sterling House
    20 Renfield Street
    G2 5AP Glasgow
    Secretary
    Sterling House
    20 Renfield Street
    G2 5AP Glasgow
    British34851780002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    DEWAR, Andrew Ferguson
    5 Winnock Court
    Drymen
    G63 0BA Glasgow
    Director
    5 Winnock Court
    Drymen
    G63 0BA Glasgow
    British33986770001
    FAUGHNAN, Thomas
    18 Afton Drive
    Head Of Muir
    FK6 5PD Denny
    Stirlingshire
    Director
    18 Afton Drive
    Head Of Muir
    FK6 5PD Denny
    Stirlingshire
    ScotlandBritish36002500001
    JOHNSTON, Derek Drinnan
    7 Duncan Mcintosh Road
    Cumbernauld Airport
    G68 0HH Cumbernauld
    Director
    7 Duncan Mcintosh Road
    Cumbernauld Airport
    G68 0HH Cumbernauld
    ScotlandScottish234440860001
    KROGH, Peter Hagedorn
    2 Kohavevej
    Vedbaek
    Denmark
    Director
    2 Kohavevej
    Vedbaek
    Denmark
    Danish73165850001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of INDEGLAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jeanette Bruce Macintyre
    Duncan Mcintosh Road
    Cumbernauld
    G68 0HH Glasgow
    3, Duncan Mcintosh Road
    Scotland
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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