GLASSOPAL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC204201
Status Active - Proposal to Strike off
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of GLASSOPAL LIMITED are www.glassopal.co.uk, and www.glassopal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glassopal Limited is a Private Limited Company. The company registration number is SC204201. Glassopal Limited has been working since 23 February 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Glassopal Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. PORTER, Derek is a Director of the company. Secretary TOWERS, Thomas Peacock has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Director GOURLAY, Evonne has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 22 February 2007

Director
PORTER, Derek
Appointed Date: 14 February 2003
72 years old

Resigned Directors

Secretary
TOWERS, Thomas Peacock
Resigned: 22 February 2007
Appointed Date: 17 March 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 March 2000
Appointed Date: 23 February 2000

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 17 March 2000
69 years old

Director
GOURLAY, Evonne
Resigned: 18 November 2005
Appointed Date: 17 March 2000
52 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 March 2000
Appointed Date: 23 February 2000

GLASSOPAL LIMITED Events

17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
19 Aug 2016
Accounts for a dormant company made up to 31 March 2016
09 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
25 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1

...
... and 43 more events
10 Apr 2000
New director appointed
10 Apr 2000
Registered office changed on 10/04/00 from: 24 great king street edinburgh midlothian EH3 6QN
10 Apr 2000
Director resigned
10 Apr 2000
Secretary resigned
23 Feb 2000
Incorporation