CAPITAL GLAZING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 1HG

Company number SC244023
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address 4B HARRISON LANE, EDINBURGH, EH11 1HG
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of CAPITAL GLAZING LIMITED are www.capitalglazing.co.uk, and www.capital-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Edinburgh Rail Station is 1.9 miles; to Burntisland Rail Station is 8.4 miles; to Aberdour Rail Station is 8.8 miles; to Kinghorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Glazing Limited is a Private Limited Company. The company registration number is SC244023. Capital Glazing Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Capital Glazing Limited is 4b Harrison Lane Edinburgh Eh11 1hg. . MEGSON, Christopher Paul is a Secretary of the company. HARPER, Douglas James is a Director of the company. Secretary HARPER, Roy has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Glazing".


Current Directors

Secretary
MEGSON, Christopher Paul
Appointed Date: 23 October 2007

Director
HARPER, Douglas James
Appointed Date: 17 February 2003
71 years old

Resigned Directors

Secretary
HARPER, Roy
Resigned: 23 October 2007
Appointed Date: 17 February 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Douglas James Harper
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL GLAZING LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 30 more events
14 Sep 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
14 Sep 2003
New director appointed
19 Feb 2003
Director resigned
19 Feb 2003
Secretary resigned
17 Feb 2003
Incorporation

CAPITAL GLAZING LIMITED Charges

26 August 2004
Bond & floating charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…