About

Registered Number: SC183965
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 19 Castle Street, Castlepark Industrial Estate, Ellon, Aberdeenshire, AB41 9RF

 

Having been setup in 1998, Ythan Glazing Ltd are based in Ellon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Alastair Graham 18 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CURRIE, June 18 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 02 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 25 March 1999
287 - Change in situation or address of Registered Office 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1998
225 - Change of Accounting Reference Date 14 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.