CUBE GLASS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

25/06/2525 June 2025 Appointment of Mrs Ruth Elaine Thorn as a director on 2025-05-01

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

09/05/249 May 2024 Cancellation of shares. Statement of capital on 2024-04-12

View Document

25/04/2425 April 2024 Purchase of own shares.

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

14/04/2114 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

17/02/2017 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

22/01/1822 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

10/03/1710 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 ADOPT ARTICLES 12/01/2016

View Document

26/01/1626 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1523 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 2.01

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM UNIT 8 LENZIEMILL ROAD CUMBERNAULD GLASGOW G67 2RL

View Document

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 32 WHITEHILL AVENUE STEPPS GLASGOW G33 6BN SCOTLAND

View Document

29/11/1229 November 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/04/124 April 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

10/10/1110 October 2011 CHANGE OF NAME 21/07/2011

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED CUBE (SCOTLAND) LTD. CERTIFICATE ISSUED ON 10/10/11

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY GRAEME LANG

View Document

16/08/1116 August 2011 SHARES SUB-DIVIDED 21/07/2011

View Document

16/08/1116 August 2011 SUB-DIVISION 21/07/11

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME LANG

View Document

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

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD GARY THORN / 15/07/2011

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/07/1030 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD GARY THORN / 15/07/2010

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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