Company number SC120848
Status Active
Incorporation Date 18 October 1989
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of BURNS CRYSTAL GLASS LIMITED are www.burnscrystalglass.co.uk, and www.burns-crystal-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Burns Crystal Glass Limited is a Private Limited Company.
The company registration number is SC120848. Burns Crystal Glass Limited has been working since 18 October 1989.
The present status of the company is Active. The registered address of Burns Crystal Glass Limited is 29 Brandon Street Hamilton Lanarkshire Ml3 6da. . DAVIDSON, Scott is a Secretary of the company. DAVIDSON, Raymond is a Director of the company. DAVIDSON, Scott Allan is a Director of the company. Secretary KAY, Christina Georgina has been resigned. Secretary LEVY, Arthur Henry has been resigned. Director KAY, Donald John William has been resigned. Director LEVY, Arthur Henry has been resigned. Director LEVY, Viviane Joelle has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".
Current Directors
Resigned Directors
Persons With Significant Control
Glencairn Crystal Studio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BURNS CRYSTAL GLASS LIMITED Events
15 Nov 2016
Confirmation statement made on 18 October 2016 with updates
12 Oct 2016
Total exemption full accounts made up to 30 April 2016
19 Jan 2016
Compulsory strike-off action has been discontinued
17 Jan 2016
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-17
12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 83 more events
02 Aug 1990
Partic of mort/charge 8279
20 Oct 1989
Registered office changed on 20/10/89 from: 24 great king street edinburgh EH3 6QN
20 Oct 1989
Secretary resigned;new secretary appointed
20 Oct 1989
Director resigned;new director appointed
18 Oct 1989
Incorporation
3 September 1998
Bond & floating charge
Delivered: 15 September 1998
Status: Satisfied
on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 February 1995
Floating charge
Delivered: 28 February 1995
Status: Satisfied
on 27 August 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 September 1990
Bond & floating charge
Delivered: 26 September 1990
Status: Satisfied
on 26 June 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 July 1990
Bond & floating charge
Delivered: 2 August 1990
Status: Satisfied
on 7 February 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…