SCOTGLASS (HOLDINGS) LIMITED
Overview
Company Name | SCOTGLASS (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC593973 |
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 SCOTGLASS (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SCOTGLASS (HOLDINGS) LIMITED located?
Registered Office Address | 28 Broad Street AB42 1BY Peterhead Aberdeenshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTGLASS (HOLDINGS) 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 (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Apr 09, 2026 |
---|---|
Next Confirmation Statement Due | Apr 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 09, 2025 |
Overdue | No |
What are the latest filings for SCOTGLASS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
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 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 09, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Second filing for the appointment of Mrs Dawn-Marie Young as a director | 3 pages | RP04AP01 | ||||||||||||||
Director's details changed for Mr George Davidson on Jan 15, 2024 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Dorothy May Davidson as a person with significant control on Dec 04, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Dawn-Marie Young as a person with significant control on Dec 04, 2024 | 2 pages | PSC01 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 17, 2024
| 4 pages | SH06 | ||||||||||||||
Confirmation statement made on Apr 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 09, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Dorothy May Davidson as a director on Mar 05, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Dawn-Marie Young as a director on Feb 06, 2023 | 2 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Paul Young as a director on Feb 06, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||||||
Registered office address changed from Unit 4 Station Road Oldmeldrum Inverurie AB51 0EZ United Kingdom 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 | ||||||||||||||
Termination of appointment of Susan Liddell Young as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Lc Secretaries Limited as a secretary on Dec 14, 2022 | 2 pages | AP04 | ||||||||||||||
Who are the officers of SCOTGLASS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON, George | Director | AB42 1BY Peterhead 28 Broad Street Aberdeenshire United Kingdom | United Kingdom | Scottish | Sales Consultant | 265244900003 | ||||||||
YOUNG, Dawn-Marie | Director | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate, Scotland | United Kingdom | British | Business Development Co-Ordinator | 306638490001 | ||||||||
YOUNG, John Paul | Director | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate, Scotland | United Kingdom | British | Operations Director | 305426530001 | ||||||||
DAVIDSON, Dorothy May | Secretary | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4 United Kingdom | 302480840001 | |||||||||||
NICOL, James | Secretary | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4 United Kingdom | 245146560001 | |||||||||||
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 | Director | 160653750001 | ||||||||
NICOL, James | Director | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4 United Kingdom | Scotland | Scottish | Director | 202049490001 | ||||||||
YOUNG, Susan Liddell | Director | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4 United Kingdom | Scotland | Scottish | Sales Administrator | 265244140001 |
Who are the persons with significant control of SCOTGLASS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Dawn-Marie Young | Dec 04, 2024 | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4, Meadows Industrial Estate, Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Dorothy May Davidson | Apr 10, 2018 | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Nicol | Apr 10, 2018 | Station Road Oldmeldrum AB51 0EZ Inverurie Unit 4 United Kingdom | Yes |
Nationality: Scottish 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