INDEPENDENT GLASS COMPANY LIMITED
RUTHERGLEN

Hellopages » South Lanarkshire » South Lanarkshire » G73 1LD

Company number SC107294
Status Active
Incorporation Date 27 October 1987
Company Type Private Limited Company
Address QUAY HOUSE, QUAY ROAD NORTH, RUTHERGLEN, GLASGOW, G73 1LD
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Satisfaction of charge SC1072940004 in full. The most likely internet sites of INDEPENDENT GLASS COMPANY LIMITED are www.independentglasscompany.co.uk, and www.independent-glass-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Independent Glass Company Limited is a Private Limited Company. The company registration number is SC107294. Independent Glass Company Limited has been working since 27 October 1987. The present status of the company is Active. The registered address of Independent Glass Company Limited is Quay House Quay Road North Rutherglen Glasgow G73 1ld. . HEGGIE, Robert James is a Secretary of the company. DEVINE, James Love is a Director of the company. DEVINE, John is a Director of the company. DEVINE (JNR), John is a Director of the company. HARAN, John Fraser is a Director of the company. HARAN, John William is a Director of the company. HARAN, Lindsay Elizabeth Mary is a Director of the company. HARAN, Sarah is a Director of the company. REID, Audrey is a Director of the company. Secretary FINLAYSON, Ian Kerr has been resigned. Director BALDWIN, Geoffrey Paul has been resigned. Director DONSON, Mark John has been resigned. Director FINLAYSON, Ian Kerr has been resigned. The company operates in "Shaping and processing of flat glass".


Current Directors

Secretary
HEGGIE, Robert James
Appointed Date: 01 May 2015

Director
DEVINE, James Love
Appointed Date: 08 January 2007
49 years old

Director
DEVINE, John

77 years old

Director
DEVINE (JNR), John
Appointed Date: 06 April 2004
51 years old

Director
HARAN, John Fraser
Appointed Date: 09 November 2001
61 years old

Director
HARAN, John William

89 years old

Director
HARAN, Lindsay Elizabeth Mary
Appointed Date: 11 October 1995
57 years old

Director
HARAN, Sarah

90 years old

Director
REID, Audrey
Appointed Date: 06 April 2015
54 years old

Resigned Directors

Secretary
FINLAYSON, Ian Kerr
Resigned: 31 March 2015

Director
BALDWIN, Geoffrey Paul
Resigned: 01 March 1996
72 years old

Director
DONSON, Mark John
Resigned: 31 March 2014
Appointed Date: 17 December 2007
61 years old

Director
FINLAYSON, Ian Kerr
Resigned: 28 June 2007
80 years old

Persons With Significant Control

Westcrowns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDEPENDENT GLASS COMPANY LIMITED Events

08 Nov 2016
Full accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Dec 2015
Satisfaction of charge SC1072940004 in full
30 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 249,600

03 Oct 2015
Full accounts made up to 31 March 2015
...
... and 99 more events
10 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1987
Company name changed\certificate issued on 10/11/87
05 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1987
Registered office changed on 05/11/87 from: 24 castle st edinburgh EH2 3HT

27 Oct 1987
Incorporation

INDEPENDENT GLASS COMPANY LIMITED Charges

2 August 2013
Charge code SC10 7294 0004
Delivered: 7 August 2013
Status: Satisfied on 19 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All and whole the subjects on the south east side of quay…
25 July 2013
Charge code SC10 7294 0003
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
15 February 1990
Standard security
Delivered: 22 February 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 540/550 lawmoor st glasgow.
20 July 1988
Floating charge
Delivered: 8 August 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…