About

Registered Number: SC166548
Date of Incorporation: 25/06/1996 (28 years ago)
Company Status: Active
Registered Address: Nasmyth Building, Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR

 

Based in Glasgow, Safeglass (Europe) Ltd was founded on 25 June 1996. The organisation has one director listed as Stringer, Avril. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRINGER, Avril 30 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 20 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 28 June 2017
RESOLUTIONS - N/A 26 April 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 July 2014
SH08 - Notice of name or other designation of class of shares 15 January 2014
RESOLUTIONS - N/A 09 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 05 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 10 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 13 July 2012
AR01 - Annual Return 04 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 November 2011
AA - Annual Accounts 02 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 21 August 2000
419a(Scot) - N/A 09 May 2000
AA - Annual Accounts 17 February 2000
410(Scot) - N/A 12 January 2000
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
123 - Notice of increase in nominal capital 24 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
410(Scot) - N/A 22 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 July 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
225 - Change of Accounting Reference Date 25 October 1996
287 - Change in situation or address of Registered Office 25 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
NEWINC - New incorporation documents 25 June 1996

Mortgages & Charges

Description Date Status Charge by
Charge over book debt 31 October 2011 Fully Satisfied

N/A

Charge over book debt 06 July 2011 Outstanding

N/A

Bond & floating charge 06 January 2000 Fully Satisfied

N/A

Floating charge 20 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.