SCOTGLASS LIMITED
Overview
| Company Name | SCOTGLASS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC218993 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTGLASS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCOTGLASS LIMITED located?
| Registered Office Address | 12 Carden Place AB10 1UR Aberdeen Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTGLASS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SCOTGLASS LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for SCOTGLASS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY United Kingdom to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on Nov 06, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of George Davidson as a director on Oct 13, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 28 Broad Street Peterhead Aberdeenshire AB42 1BY on Jul 30, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lc Secretaries Limited as a secretary on Jul 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr George Davidson on Jun 12, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Dawn-Marie Young as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Paul Young as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dorothy May Davidson as a director on Mar 05, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from Unit 4, Meadows Industrial Estate Station Road Oldmeldrum Inverurie AB51 0EZ Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Jan 09, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dorothy May Davidson as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Lc Secretaries Limited as a secretary on Dec 14, 2022 | 2 pages | AP04 | ||||||||||
Appointment of Mrs Dorothy May Davidson as a secretary on Nov 11, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Nicol as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Nicol as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr George Davidson as a director on Nov 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SCOTGLASS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Dawn-Marie | Director | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate Scotland | United Kingdom | British | 306638490001 | |||||||||
| YOUNG, John Paul | Director | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate Scotland | United Kingdom | British | 305426530001 | |||||||||
| DAVIDSON, Dorothy May | Secretary | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate Scotland | 302480990001 | |||||||||||
| DUNCAN, Carol Margaret | Secretary | Cromlet Lodge South Road AB51 0AB Oldmeldrum Aberdeenshire | British | 76105390001 | ||||||||||
| DUNCAN, David William | Secretary | Union Street AB10 1QR Aberdeen 100 Scotland | 170567170001 | |||||||||||
| NICOL, James | Secretary | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate Scotland | 245715550001 | |||||||||||
| NICOL, Jim | Secretary | Meadows Industrial Estate Station Road AB51 0EZ Old Meldrum Unit 4 United Kingdom | 239765820001 | |||||||||||
| SOLICITORS, Peterkins | Secretary | Union Street AB10 1QR Aberdeen 100 Scotland | 239767160001 | |||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| DAVIDSON, Dorothy May | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 160653750001 | |||||||||
| DAVIDSON, George | Director | AB42 1BY Peterhead 28 Broad Street Aberdeenshire United Kingdom | United Kingdom | Scottish | 265244900003 | |||||||||
| DUNCAN, Carol Margaret | Director | Cromlet Lodge South Road AB51 0AB Oldmeldrum Aberdeenshire | United Kingdom | British | 76105390001 | |||||||||
| DUNCAN, David William | Director | Cromlet Lodge South Road AB51 0AB Oldmeldrum Aberdeenshire | United Kingdom | British | 76105510001 | |||||||||
| JOHNSTON, Fiona Jean Lyndsay | Director | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate Scotland | Scotland | British | 239766410001 | |||||||||
| NICOL, James | Director | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate Scotland | Scotland | Scottish | 202049490001 | |||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCOTGLASS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scotglass (Holdings) Limited | Apr 25, 2018 | Station Road, Oldmeldrum AB51 0EZ Inverurie Unit 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| David William Duncan | Jun 01, 2016 | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTGLASS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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