E.K. GLASS AND WINDOW CO. LTD.
GLASGOW E.K. GLASS THE ONE STOP GLASS SHOP CO. LTD.

Hellopages » South Lanarkshire » South Lanarkshire » G74 1LF

Company number SC050245
Status Active
Incorporation Date 7 April 1972
Company Type Private Limited Company
Address 13/15 STRATHMORE HOUSE, EAST KILBRIDE, GLASGOW, G74 1LF
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 Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of E.K. GLASS AND WINDOW CO. LTD. are www.ekglassandwindowco.co.uk, and www.e-k-glass-and-window-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. E K Glass and Window Co Ltd is a Private Limited Company. The company registration number is SC050245. E K Glass and Window Co Ltd has been working since 07 April 1972. The present status of the company is Active. The registered address of E K Glass and Window Co Ltd is 13 15 Strathmore House East Kilbride Glasgow G74 1lf. . MORGAN, Elizabeth is a Secretary of the company. MORGAN, Steven is a Director of the company. Secretary CLARK, Susan Helen has been resigned. Secretary DENHOLM, Margaret Richardson has been resigned. Secretary IRONS, Sandra has been resigned. Secretary MORGAN, Steven Mark has been resigned. Secretary MORGAN, Steven has been resigned. Secretary STEWART, Lesley has been resigned. Director MORGAN, Janet has been resigned. Director MORGAN, Janet has been resigned. Director MORGAN, Steven Mark has been resigned. The company operates in "Glazing".


Current Directors

Secretary
MORGAN, Elizabeth
Appointed Date: 22 June 2007

Director
MORGAN, Steven
Appointed Date: 10 April 2010
66 years old

Resigned Directors

Secretary
CLARK, Susan Helen
Resigned: 19 November 2004
Appointed Date: 28 February 2002

Secretary
DENHOLM, Margaret Richardson
Resigned: 20 September 1996

Secretary
IRONS, Sandra
Resigned: 12 March 1999
Appointed Date: 12 October 1998

Secretary
MORGAN, Steven Mark
Resigned: 22 June 2007
Appointed Date: 28 January 2005

Secretary
MORGAN, Steven
Resigned: 28 February 2002
Appointed Date: 12 March 1999

Secretary
STEWART, Lesley
Resigned: 12 October 1998
Appointed Date: 23 September 1996

Director
MORGAN, Janet
Resigned: 16 April 2010
Appointed Date: 01 January 1999
86 years old

Director
MORGAN, Janet
Resigned: 13 September 1993
86 years old

Director
MORGAN, Steven Mark
Resigned: 28 February 1997
66 years old

E.K. GLASS AND WINDOW CO. LTD. Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10,000

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000

02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 104 more events
22 May 1987
Partic of mort/charge 4665

03 Dec 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Registered office changed on 31/10/86 from: 28 st leonards square east kilbride

13 May 1986
Full accounts made up to 31 December 1984

13 May 1986
Return made up to 31/12/85; full list of members

E.K. GLASS AND WINDOW CO. LTD. Charges

7 September 1994
Standard security
Delivered: 14 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/18 crosshill street, motherwell.
12 August 1992
Standard security
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants lease of the subjects at 61 james watt place…
19 May 1987
Bond & floating charge
Delivered: 22 May 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…
16 July 1982
Standard security
Delivered: 23 July 1982
Status: Satisfied on 23 May 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground in the county of renfrew, forming the…
20 December 1979
Bond & floating charge
Delivered: 8 January 1980
Status: Satisfied on 21 July 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…