CITY CENTRE GLAZING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 7JT

Company number SC138057
Status Active
Incorporation Date 30 April 1992
Company Type Private Limited Company
Address 1 MUIRHEAD GROVE, BAILLIESTON, GLASGOW, SCOTLAND, G69 7JT
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CITY CENTRE GLAZING LIMITED are www.citycentreglazing.co.uk, and www.city-centre-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. City Centre Glazing Limited is a Private Limited Company. The company registration number is SC138057. City Centre Glazing Limited has been working since 30 April 1992. The present status of the company is Active. The registered address of City Centre Glazing Limited is 1 Muirhead Grove Baillieston Glasgow Scotland G69 7jt. . MCGINLAY, Nicole is a Secretary of the company. MCGINLAY, Peter is a Director of the company. Secretary MALIN, Doanld has been resigned. Secretary O'REILLY, John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MALIN, Doanld has been resigned. Director RUSSELL, Allan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
MCGINLAY, Nicole
Appointed Date: 28 March 2001

Director
MCGINLAY, Peter
Appointed Date: 24 April 1995
69 years old

Resigned Directors

Secretary
MALIN, Doanld
Resigned: 14 July 1992
Appointed Date: 30 April 1992

Secretary
O'REILLY, John
Resigned: 28 March 2001
Appointed Date: 14 July 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 April 1992
Appointed Date: 30 April 1992

Director
MALIN, Doanld
Resigned: 24 April 1995
Appointed Date: 14 July 1992
72 years old

Director
RUSSELL, Allan
Resigned: 14 July 1992
Appointed Date: 30 April 1992
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 April 1992
Appointed Date: 30 April 1992

CITY CENTRE GLAZING LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

04 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Dec 2015
Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to 1 Muirhead Grove Baillieston Glasgow G69 7JT on 11 December 2015
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

...
... and 54 more events
27 Aug 1992
Secretary resigned;new director appointed

01 May 1992
Registered office changed on 01/05/92 from: 24 grrat king street edinburgh EH3 6QN

01 May 1992
Secretary resigned;new secretary appointed

01 May 1992
Director resigned;new director appointed

30 Apr 1992
Incorporation