GLOW INSULATION & SITE SUPPLIES LIMITED

GLOW INSULATION & SITE SUPPLIES LIMITED

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

    Company NameGLOW INSULATION & SITE SUPPLIES LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC463103
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GLOW INSULATION & SITE SUPPLIES LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GLOW INSULATION & SITE SUPPLIES LIMITED located?

    Registered Office Address
    C/O Alvarez & Marsal Europe Llp, Sutherland House
    149 St. Vincent Street
    G2 5NW Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOW INSULATION & SITE SUPPLIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLOW INSULATION & SITE SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for GLOW INSULATION & SITE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of Administrator's proposal

    53 pagesAM03(Scot)

    Registered office address changed from Thornbridge Yard Laurieston Road Grangemouth Stirlingshire FK3 8XX Scotland to C/O Alvarez & Marsal Europe Llp, Sutherland House 149 st. Vincent Street Glasgow G2 5NW on Nov 28, 2025

    3 pagesAD01

    Appointment of an administrator

    4 pagesAM01(Scot)

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Grant Wilson as a director on Nov 12, 2025

    1 pagesTM01

    Director's details changed for Mr Mark Robert Graham on Jun 27, 2025

    2 pagesCH01

    Appointment of Mr Mark Robert Graham as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Richard Geoffrey Myatt as a director on Feb 13, 2025

    1 pagesTM01

    Appointment of Mr Daniel Richard Scott as a director on Feb 13, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    9 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Alterations to floating charge SC4631030007

    18 pages466(Scot)

    Alterations to floating charge SC4631030005

    19 pages466(Scot)

    Alterations to floating charge SC4631030006

    19 pages466(Scot)

    Alterations to floating charge SC4631030009

    19 pages466(Scot)

    Alterations to floating charge SC4631030008

    18 pages466(Scot)

    Registration of charge SC4631030009, created on Jan 13, 2025

    20 pagesMR01

    Registration of charge SC4631030007, created on Jan 13, 2025

    33 pagesMR01

    Registration of charge SC4631030008, created on Jan 13, 2025

    76 pagesMR01

    Registration of charge SC4631030006, created on Dec 12, 2024

    20 pagesMR01

    Registration of charge SC4631030005, created on Nov 06, 2024

    19 pagesMR01

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Grant Wilson as a director on Jun 30, 2024

    2 pagesAP01

    Who are the officers of GLOW INSULATION & SITE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMBIE, Cameron
    149 St. Vincent Street
    G2 5NW Glasgow
    C/O Alvarez & Marsal Europe Llp, Sutherland House
    Director
    149 St. Vincent Street
    G2 5NW Glasgow
    C/O Alvarez & Marsal Europe Llp, Sutherland House
    United KingdomBritish183695390001
    DIXON, Mark Robert Graham
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    EnglandBritish337412820002
    MACKENZIE, Bruce
    149 St. Vincent Street
    G2 5NW Glasgow
    C/O Alvarez & Marsal Europe Llp, Sutherland House
    Director
    149 St. Vincent Street
    G2 5NW Glasgow
    C/O Alvarez & Marsal Europe Llp, Sutherland House
    ScotlandBritish183695310001
    SCOTT, Daniel Richard
    Bramall Lane
    S2 4RJ Sheffield
    National Timber Group
    England
    Director
    Bramall Lane
    S2 4RJ Sheffield
    National Timber Group
    England
    United KingdomBritish332967610001
    MASON, Steven
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    United Kingdom
    Secretary
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    United Kingdom
    182656240001
    BARCLAY, Robert Todd
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    EnglandBritish246086430001
    CAIRNS, Scott
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    ScotlandBritish252343330001
    CHILTON, Joshua Mark
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    EnglandBritish260861420001
    DOUGLAS, John Alexander George
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    ScotlandBritish247011200001
    GATFIELD, Jonathan Edward
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    United KingdomBritish256877470002
    LOW, George Edwin
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    United Kingdom
    Director
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    United Kingdom
    United KingdomBritish182656210001
    LOW, George David Alexander
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    United Kingdom
    Director
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    United Kingdom
    United KingdomBritish182656230001
    LOW, Jeff
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    United Kingdom
    Director
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    United Kingdom
    United KingdomBritish182656220001
    MASON, Steven
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    Director
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    ScotlandBritish186576990001
    MCGILL, Neil Andrew
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    ScotlandBritish232241860001
    MYATT, Richard Geoffrey
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    EnglandBritish172018060003
    RATCLIFFE, Nicholas
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    United KingdomBritish255214110002
    WHITEFORD, Stuart
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    EnglandBritish239995050001
    WILSON, Grant
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Director
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    ScotlandBritish115393240001

    Who are the persons with significant control of GLOW INSULATION & SITE SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Timber Group Scotland Limited
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    Jun 29, 2018
    Laurieston Road
    FK3 8XX Grangemouth
    Thornbridge Yard
    Stirlingshire
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration NumberSc080045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr George Edwin Low
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    Apr 06, 2016
    Shiellhill Road
    DD4 0PW Dundee
    Shielhill Wood
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLOW INSULATION & SITE SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael John Magnay
    Suite 3, Avery House, 69 North Street
    BN41 1DH Brighton
    England
    practitioner
    Suite 3, Avery House, 69 North Street
    BN41 1DH Brighton
    England
    Gemma Quinn
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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