THE GLASS SHOP (ORKNEY) LTD.
ISLE OF ORKNEY

Hellopages » Orkney Islands » Orkney Islands » KW15 1JA

Company number SC228460
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address UNIT 8 GARDEN STREET, KIRKWALL, ISLE OF ORKNEY, KW15 1JA
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43342 - Glazing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 12 . The most likely internet sites of THE GLASS SHOP (ORKNEY) LTD. are www.theglassshoporkney.co.uk, and www.the-glass-shop-orkney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Georgemas Junction Rail Station is 37.1 miles; to Wick Rail Station is 37.8 miles; to Scotscalder Rail Station is 40.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Glass Shop Orkney Ltd is a Private Limited Company. The company registration number is SC228460. The Glass Shop Orkney Ltd has been working since 25 February 2002. The present status of the company is Active. The registered address of The Glass Shop Orkney Ltd is Unit 8 Garden Street Kirkwall Isle of Orkney Kw15 1ja. . FARQUHAR, Gary John is a Secretary of the company. FARQUHAR, Gary John is a Director of the company. KINGHORN, Trevor is a Director of the company. TULLOCH, Steven is a Director of the company. Secretary BAILEY, Veronica has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director MURRAY, Brian Edward Thomas has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
FARQUHAR, Gary John
Appointed Date: 27 May 2002

Director
FARQUHAR, Gary John
Appointed Date: 25 February 2002
62 years old

Director
KINGHORN, Trevor
Appointed Date: 19 April 2004
50 years old

Director
TULLOCH, Steven
Appointed Date: 19 April 2004
48 years old

Resigned Directors

Secretary
BAILEY, Veronica
Resigned: 27 May 2002
Appointed Date: 25 February 2002

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
MURRAY, Brian Edward Thomas
Resigned: 01 April 2004
Appointed Date: 25 February 2002
68 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Mr Gary John Farquhar
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GLASS SHOP (ORKNEY) LTD. Events

03 Apr 2017
Confirmation statement made on 25 February 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 12

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 12

...
... and 51 more events
29 Apr 2002
Registered office changed on 29/04/02 from: unit 1, 1 saint clair emporium pickaquoy road kirkwall orkney KW15 1AW
15 Mar 2002
Secretary resigned
15 Mar 2002
Director resigned
15 Mar 2002
Director resigned
25 Feb 2002
Incorporation

THE GLASS SHOP (ORKNEY) LTD. Charges

27 January 2005
Bond & floating charge
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 May 2002
Floating charge
Delivered: 9 May 2002
Status: Satisfied on 28 January 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…