About

Registered Number: SC087227
Date of Incorporation: 21/03/1984 (41 years ago)
Company Status: Active
Registered Address: 1-6 Lovat Place, Queen Elizabeth Avenue, Hillington Industrial Estate, G52 4DS

 

Supaseal Glass Ltd was registered on 21 March 1984 and are based in Hillington Industrial Estate, it's status at Companies House is "Active". We don't currently know the number of employees at Supaseal Glass Ltd. There are 7 directors listed for Supaseal Glass Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Stephen 03 July 2017 27 October 2017 1
FOSTER, Eric Harold 01 February 1994 01 April 2015 1
MUSTARDE, Anne Russell N/A 21 April 1998 1
MUSTARDE, David William N/A 21 April 1998 1
PAXTON, Douglas John 01 February 1994 08 August 1994 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Irene 26 June 2007 25 January 2019 1
PRENTICE, John Lamb 21 April 1998 26 July 2007 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 June 2019
CS01 - N/A 17 June 2019
TM02 - Termination of appointment of secretary 12 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 04 July 2017
CS01 - N/A 11 June 2017
AP01 - Appointment of director 21 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 11 July 2016
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 19 September 2013
CH01 - Change of particulars for director 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 July 2011
466(Scot) - N/A 23 March 2011
466(Scot) - N/A 12 March 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 04 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 23 June 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 20 November 2007
419a(Scot) - N/A 23 October 2007
363s - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
419a(Scot) - N/A 16 February 2007
410(Scot) - N/A 02 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 22 July 2005
419a(Scot) - N/A 08 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 22 May 2003
466(Scot) - N/A 19 August 2002
410(Scot) - N/A 15 August 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
AA - Annual Accounts 22 October 1999
466(Scot) - N/A 13 October 1999
466(Scot) - N/A 08 October 1999
410(Scot) - N/A 20 August 1999
363s - Annual Return 12 July 1999
466(Scot) - N/A 16 November 1998
466(Scot) - N/A 27 October 1998
410(Scot) - N/A 09 October 1998
363s - Annual Return 03 September 1998
RESOLUTIONS - N/A 01 May 1998
MEM/ARTS - N/A 01 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 1998
419a(Scot) - N/A 28 April 1998
287 - Change in situation or address of Registered Office 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
410(Scot) - N/A 24 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 05 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 11 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 18 August 1994
410(Scot) - N/A 05 May 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
CERTNM - Change of name certificate 16 February 1994
CERTNM - Change of name certificate 16 February 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 22 June 1992
419a(Scot) - N/A 04 November 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 09 July 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
288 - N/A 22 May 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
287 - Change in situation or address of Registered Office 13 December 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
RESOLUTIONS - N/A 14 April 1988
RESOLUTIONS - N/A 14 April 1988
MISC - Miscellaneous document 14 April 1988
363 - Annual Return 07 April 1988
363 - Annual Return 07 April 1988
287 - Change in situation or address of Registered Office 14 May 1987
AA - Annual Accounts 30 April 1987
AA - Annual Accounts 29 April 1987
288 - N/A 23 September 1986
NEWINC - New incorporation documents 21 March 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 December 2010 Outstanding

N/A

Bond & floating charge 30 January 2007 Outstanding

N/A

Bond & floating charge 25 July 2002 Fully Satisfied

N/A

Bond & floating charge 12 August 1999 Fully Satisfied

N/A

Bond & floating charge 29 September 1998 Fully Satisfied

N/A

Bond & floating charge 21 April 1998 Fully Satisfied

N/A

Bond & floating charge 25 April 1994 Fully Satisfied

N/A

Standard security 03 June 1985 Outstanding

N/A

Bond & floating charge 11 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.