SCOTIA DOUBLE GLAZING LIMITED
MUNRO PLACE

Hellopages » East Ayrshire » East Ayrshire » KA1 2NP

Company number SC084590
Status Active
Incorporation Date 13 September 1983
Company Type Private Limited Company
Address BLOCK 2, BONNYTON INDUSTRIAL ESTATE, MUNRO PLACE, KILMARNOCK, KA1 2NP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of SCOTIA DOUBLE GLAZING LIMITED are www.scotiadoubleglazing.co.uk, and www.scotia-double-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Scotia Double Glazing Limited is a Private Limited Company. The company registration number is SC084590. Scotia Double Glazing Limited has been working since 13 September 1983. The present status of the company is Active. The registered address of Scotia Double Glazing Limited is Block 2 Bonnyton Industrial Estate Munro Place Kilmarnock Ka1 2np. . MCKNIGHT, Robert is a Secretary of the company. MCKNIGHT, Robert is a Director of the company. SMITH, Gavin Fleming is a Director of the company. SMITH, Martin Alan is a Director of the company. Secretary CRABB, Alastair Johnston has been resigned. Director COUSINS, Steven Roger has been resigned. Director CRABB, Alastair Johnston has been resigned. Director FISHER, Malcolm Gordon has been resigned. Director GLEN, John Douglas has been resigned. Director VAUGHAN, Pamela Mary has been resigned. Director YARLETT, Michael Stewart has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCKNIGHT, Robert
Appointed Date: 23 April 1991

Director
MCKNIGHT, Robert
Appointed Date: 23 April 1991
68 years old

Director
SMITH, Gavin Fleming
Appointed Date: 02 October 2014
58 years old

Director
SMITH, Martin Alan
Appointed Date: 02 October 2014
51 years old

Resigned Directors

Secretary
CRABB, Alastair Johnston
Resigned: 23 April 1991

Director
COUSINS, Steven Roger
Resigned: 02 October 2014
Appointed Date: 01 September 2010
69 years old

Director
CRABB, Alastair Johnston
Resigned: 02 October 2014
73 years old

Director
FISHER, Malcolm Gordon
Resigned: 08 April 1991
73 years old

Director
GLEN, John Douglas
Resigned: 16 October 2015
Appointed Date: 02 October 2014
53 years old

Director
VAUGHAN, Pamela Mary
Resigned: 01 January 2003
82 years old

Director
YARLETT, Michael Stewart
Resigned: 02 October 2014
71 years old

Persons With Significant Control

Ayrshire Aluminium Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTIA DOUBLE GLAZING LIMITED Events

24 Jan 2017
Full accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 May 2016
Full accounts made up to 30 June 2015
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,000

16 Feb 2016
Termination of appointment of John Douglas Glen as a director on 16 October 2015
...
... and 106 more events
20 Aug 1987
Director resigned

28 Jul 1987
Return made up to 26/12/86; full list of members

15 Jul 1987
Accounts made up to 30 June 1986

08 Nov 1985
Accounts made up to 30 June 1985
13 Sep 1983
Incorporation

SCOTIA DOUBLE GLAZING LIMITED Charges

8 October 2014
Charge code SC08 4590 0009
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 449 clarkston road, glasgow - GLA56765.
8 October 2014
Charge code SC08 4590 0008
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 2, bonnyton industrial estate, munro place…
2 October 2014
Charge code SC08 4590 0011
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
2 October 2014
Charge code SC08 4590 0010
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
18 May 2006
Bond & floating charge
Delivered: 31 May 2006
Status: Satisfied on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 September 1994
Standard security
Delivered: 12 September 1994
Status: Satisfied on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 2, units 1-4, bonnyton industrial estate, kilmarnock.
1 August 1989
Standard security
Delivered: 16 August 1989
Status: Satisfied on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 449 clarkston road, glasgow (449-455 clarkston road…
29 January 1988
Letter of offset
Delivered: 3 February 1988
Status: Satisfied on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
16 January 1986
Bond & floating charge
Delivered: 23 January 1986
Status: Satisfied on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 December 1983
Instrument of charge
Delivered: 13 January 1984
Status: Satisfied on 1 February 1988
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…