CUBE GLASS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-17 with updates |
25/06/2525 June 2025 | Appointment of Mrs Ruth Elaine Thorn as a director on 2025-05-01 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-17 with updates |
09/05/249 May 2024 | Cancellation of shares. Statement of capital on 2024-04-12 |
25/04/2425 April 2024 | Purchase of own shares. |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-17 with updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-10-31 |
16/11/2216 November 2022 | Statement of capital following an allotment of shares on 2022-10-25 |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-10-31 |
29/03/2229 March 2022 | Registered office address changed from 12-14 Tannoch Place, Lenziemill Road, Cumbernauld, Tannoch Place Cumbernauld Glasgow G67 2XU to Cube Glass Ltd 1-5 Tannoch Place Cumbernauld Glasgow G67 2XU on 2022-03-29 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
14/04/2114 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/08/2015 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
17/02/2017 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
13/05/1913 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
22/01/1822 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
10/03/1710 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/01/1626 January 2016 | ADOPT ARTICLES 12/01/2016 |
26/01/1626 January 2016 | VARYING SHARE RIGHTS AND NAMES |
23/12/1523 December 2015 | 21/12/15 STATEMENT OF CAPITAL GBP 2.01 |
23/12/1523 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/07/1521 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM UNIT 8 LENZIEMILL ROAD CUMBERNAULD GLASGOW G67 2RL |
21/07/1421 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 11 SHOTTS STREET QUEENSLIE INDUSTRIAL ESTATE GLASGOW SCOTLAND G33 4JB UNITED KINGDOM |
25/07/1325 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
18/12/1218 December 2012 | 31/10/12 TOTAL EXEMPTION FULL |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 32 WHITEHILL AVENUE STEPPS GLASGOW G33 6BN SCOTLAND |
29/11/1229 November 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
04/07/124 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
04/04/124 April 2012 | PREVEXT FROM 31/07/2011 TO 31/10/2011 |
10/10/1110 October 2011 | CHANGE OF NAME 21/07/2011 |
10/10/1110 October 2011 | COMPANY NAME CHANGED CUBE (SCOTLAND) LTD. CERTIFICATE ISSUED ON 10/10/11 |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, SECRETARY GRAEME LANG |
16/08/1116 August 2011 | SHARES SUB-DIVIDED 21/07/2011 |
16/08/1116 August 2011 | SUB-DIVISION 21/07/11 |
20/07/1120 July 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAEME LANG |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM UNIT 3 THE GRIFFON CENTRE VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PD |
19/07/1119 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD GARY THORN / 15/07/2011 |
04/04/114 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
30/07/1030 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD GARY THORN / 15/07/2010 |
17/02/1017 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
15/07/0915 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
21/07/0821 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | LOCATION OF REGISTER OF MEMBERS |
05/04/075 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
06/09/056 September 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | NEW DIRECTOR APPOINTED |
08/10/048 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/0416 July 2004 | DIRECTOR RESIGNED |
16/07/0416 July 2004 | SECRETARY RESIGNED |
15/07/0415 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company