SUPASEAL GLASS LIMITED
HILLINGTON INDUSTRIAL ESTATE

Hellopages » Renfrewshire » Renfrewshire » G52 4DS

Company number SC087227
Status Active
Incorporation Date 21 March 1984
Company Type Private Limited Company
Address 1-6 LOVAT PLACE, QUEEN ELIZABETH AVENUE, HILLINGTON INDUSTRIAL ESTATE, G52 4DS
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 45,000 ; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 45,000 . The most likely internet sites of SUPASEAL GLASS LIMITED are www.supasealglass.co.uk, and www.supaseal-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Supaseal Glass Limited is a Private Limited Company. The company registration number is SC087227. Supaseal Glass Limited has been working since 21 March 1984. The present status of the company is Active. The registered address of Supaseal Glass Limited is 1 6 Lovat Place Queen Elizabeth Avenue Hillington Industrial Estate G52 4ds. . HENDERSON, Irene is a Secretary of the company. GRAY, Alexander is a Director of the company. Secretary BURGOYNE, Vincent has been resigned. Secretary MUSTARDE, Anne Russell has been resigned. Secretary PAXTON, Douglas John has been resigned. Secretary PRENTICE, John Lamb has been resigned. Director FOSTER, Eric Harold has been resigned. Director MUSTARDE, Anne Russell has been resigned. Director MUSTARDE, David William has been resigned. Director PAXTON, Douglas John has been resigned. The company operates in "Glazing".


Current Directors

Secretary
HENDERSON, Irene
Appointed Date: 26 June 2007

Director
GRAY, Alexander
Appointed Date: 13 October 2005
68 years old

Resigned Directors

Secretary
BURGOYNE, Vincent
Resigned: 04 May 1990

Secretary
MUSTARDE, Anne Russell
Resigned: 21 April 1998
Appointed Date: 08 August 1994

Secretary
PAXTON, Douglas John
Resigned: 08 August 1994
Appointed Date: 04 May 1990

Secretary
PRENTICE, John Lamb
Resigned: 26 July 2007
Appointed Date: 21 April 1998

Director
FOSTER, Eric Harold
Resigned: 01 April 2015
Appointed Date: 01 February 1994
64 years old

Director
MUSTARDE, Anne Russell
Resigned: 21 April 1998
80 years old

Director
MUSTARDE, David William
Resigned: 21 April 1998
81 years old

Director
PAXTON, Douglas John
Resigned: 08 August 1994
Appointed Date: 01 February 1994
73 years old

SUPASEAL GLASS LIMITED Events

23 Aug 2016
Accounts for a small company made up to 31 December 2015
11 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 45,000

08 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 45,000

26 May 2015
Termination of appointment of Eric Harold Foster as a director on 1 April 2015
21 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 104 more events
14 May 1987
Registered office changed on 14/05/87 from: 17/19 gauze street paisley

30 Apr 1987
Accounts for a small company made up to 31 December 1986

29 Apr 1987
Accounts for a small company made up to 31 December 1985

23 Sep 1986
Secretary resigned;new secretary appointed

21 Mar 1984
Incorporation

SUPASEAL GLASS LIMITED Charges

22 December 2010
Floating charge
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
30 January 2007
Bond & floating charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 July 2002
Bond & floating charge
Delivered: 15 August 2002
Status: Satisfied on 23 October 2007
Persons entitled: Lloyds Tsb Scottish Asset Finance Limited
Description: Undertaking and all property and assets present and future…
12 August 1999
Bond & floating charge
Delivered: 20 August 1999
Status: Satisfied on 16 February 2007
Persons entitled: The Renfrewshire Council
Description: Undertaking and all property and assets present and future…
29 September 1998
Bond & floating charge
Delivered: 9 October 1998
Status: Satisfied on 4 March 2011
Persons entitled: The Renfrewshire Council
Description: Undertaking and all property and assets present and future…
21 April 1998
Bond & floating charge
Delivered: 24 April 1998
Status: Satisfied on 8 July 2005
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
25 April 1994
Bond & floating charge
Delivered: 5 May 1994
Status: Satisfied on 28 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 June 1985
Standard security
Delivered: 11 June 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 106, 107 block 11 newhouse industrial estate…
11 September 1984
Bond & floating charge
Delivered: 18 September 1984
Status: Satisfied on 4 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…