About

Registered Number: SC204201
Date of Incorporation: 23/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Venlaw, 349 Bath Street, Glasgow, G2 4AA,

 

Glassopal Ltd was registered on 23 February 2000 with its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". The company has one director. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOWERS, Thomas Peacock 17 March 2000 22 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 19 May 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 17 January 2008
AUD - Auditor's letter of resignation 23 May 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 16 January 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 09 April 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 15 March 2001
225 - Change of Accounting Reference Date 06 December 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.