About

Registered Number: SC053216
Date of Incorporation: 30/05/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Westrigg 47 Craig Street, Blackridge, Bathgate, West Lothian, EH48 3AU,

 

Having been setup in 1973, Glossbrook Engineering Ltd have registered office in Bathgate in West Lothian, it's status at Companies House is "Active". Kenny, Simon Meredith, Kenny, Steven Douglas, Kenny, John, Kenny, Pamela Richardson are listed as the directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Simon Meredith 01 October 1999 - 1
KENNY, Steven Douglas 01 October 1999 - 1
KENNY, John N/A 25 December 2001 1
KENNY, Pamela Richardson N/A 21 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 13 September 2018
PSC07 - N/A 22 June 2018
AD01 - Change of registered office address 14 June 2018
PSC04 - N/A 14 June 2018
CH01 - Change of particulars for director 14 June 2018
AA - Annual Accounts 31 May 2018
PSC04 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 06 September 2016
CH01 - Change of particulars for director 06 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 13 September 2012
SH01 - Return of Allotment of shares 05 April 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 12 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 25 September 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 11 October 2003
363s - Annual Return 07 October 2003
RESOLUTIONS - N/A 15 July 2003
MEM/ARTS - N/A 15 July 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
123 - Notice of increase in nominal capital 11 June 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 07 September 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
RESOLUTIONS - N/A 20 October 1999
MEM/ARTS - N/A 20 October 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 01 September 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 01 September 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 17 October 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 14 June 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 01 September 1992
363a - Annual Return 26 September 1991
AA - Annual Accounts 30 August 1991
419a(Scot) - N/A 21 November 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 17 August 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 12 October 1989
288 - N/A 27 September 1989
288 - N/A 27 September 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 21 October 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 06 August 1986
MISC - Miscellaneous document 30 May 1973

Mortgages & Charges

Description Date Status Charge by
Standard security 06 January 1987 Outstanding

N/A

Bond & floating charge 18 February 1986 Outstanding

N/A

Standard security 28 September 1981 Fully Satisfied

N/A

Standard security 27 March 1980 Outstanding

N/A

Floating charge 24 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.