About

Registered Number: SC257693
Date of Incorporation: 16/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 14 Shaw Road, Prestwick, Ayrshire, KA9 2LN

 

Rainbow Glass Studio Ltd was founded on 16 October 2003 with its registered office in Prestwick, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALCOLM, Moira Ann Bryson 01 November 2003 - 1
MALCOLM, Stephen James 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MALCOLM, Steven 07 August 2007 01 October 2009 1
PARKER, Janette 01 November 2003 07 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 19 July 2012
AD01 - Change of registered office address 01 February 2012
466(Scot) - N/A 22 November 2011
RESOLUTIONS - N/A 03 November 2011
SH01 - Return of Allotment of shares 03 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 October 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 September 2011
AA - Annual Accounts 21 June 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 29 October 2010
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 30 August 2010
TM02 - Termination of appointment of secretary 30 August 2010
AD01 - Change of registered office address 27 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 09 August 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
225 - Change of Accounting Reference Date 15 March 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 13 October 2011 Outstanding

N/A

Floating charge 16 September 2011 Outstanding

N/A

Bond & floating charge 08 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.