- Company Overview for INDEGLAS LIMITED (SC212827)
- Filing history for INDEGLAS LIMITED (SC212827)
- People for INDEGLAS LIMITED (SC212827)
- Charges for INDEGLAS LIMITED (SC212827)
- More for INDEGLAS LIMITED (SC212827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from 7 Duncan Mcintosh Road Cumbernauld Airport Cumbernauld G68 0HH to 3, Duncan Mcintosh Road Duncan Mcintosh Road Cumbernauld Glasgow G68 0HH on 8 January 2025 | |
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
16 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Derek Drinnan Johnston as a director on 3 July 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
30 Nov 2022 | CH01 | Director's details changed for Mrs Jeanette Bruce Macintyre on 14 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on 14 November 2022 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
12 Jan 2021 | CH01 | Director's details changed for Mrs Jeanette Bruce Macintyre on 14 November 2020 | |
12 Jan 2021 | PSC04 | Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on 14 November 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
28 Nov 2018 | PSC04 | Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on 28 November 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | AP01 | Appointment of Mr Iain Donaldson Mcalpine as a director on 23 June 2017 |