GLASS PERFORMANCE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Dr Nina Vaswani as a director on 2025-08-18

View Document

19/08/2519 August 2025 NewAppointment of Mr Paul Gorman as a director on 2025-08-18

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

10/04/2510 April 2025 Registered office address changed from 43 Mortimer Drive Monifieth Angus DD5 4JF Scotland to Unit 12, Govanhill Workspace 69 Dixon Road Glasgow G42 8AT on 2025-04-10

View Document

10/02/2510 February 2025 Termination of appointment of Jacqueline Arnott-Raymond as a director on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Suzanne Kay as a director on 2025-01-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

14/05/2414 May 2024 Change of details for Ms Natasha Margaret Gore as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Ms Jessica Thorpe as a person with significant control on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Director's details changed for Ms Suzanne Kay on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mrs Jacqueline Arnott-Raymond on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Miss Laiqa Umar on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Mrs Jacqueline Arnott-Raymond on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Ms Natasha Margaret Gore on 2023-11-29

View Document

29/11/2329 November 2023 Director's details changed for Ms Kate Bonney on 2023-11-29

View Document

22/11/2322 November 2023 Director's details changed for Mr John William Mcknight on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Ms Kate Bonney on 2023-11-22

View Document

22/11/2322 November 2023 Director's details changed for Ms Natasha Margaret Gore on 2023-11-15

View Document

07/11/237 November 2023 Registered office address changed from 2 Norrie Street Broughty Ferry Dundee DD5 2SD Scotland to 43 Mortimer Drive Monifieth Angus DD5 4JF on 2023-11-07

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA MARGARET GORE / 07/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ALICE THORPE / 07/09/2020

View Document

07/09/207 September 2020 SECRETARY'S CHANGE OF PARTICULARS / NATASHA MARGARET GORE / 07/09/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 223 141 BRIDGEGATE GLASGOW G1 5HZ SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 DIRECTOR APPOINTED MISS ALLISON IRVINE SMITH

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MISS LAIQA UMAR

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MS SUZANNE KAY

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED GLAS(S) PERFORMANCE LIMITED CERTIFICATE ISSUED ON 30/08/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/11/1719 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR SALOME WAGAINE-TWABWE

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

06/05/176 May 2017 DIRECTOR APPOINTED MRS JACQUELINE ARNOTT-RAYMOND

View Document

06/05/176 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN FINDLAY-WALSH

View Document

06/05/176 May 2017 DIRECTOR APPOINTED MR JOHN WILLIAM MCKNIGHT

View Document

06/05/176 May 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY GAIZELY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 2/2 64 TERREGLES AVENUE GLASGOW G41 4LX

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 24 223 141 THE BRIGGAIT BRIDGEGATE GLASGOW G1 5HZ SCOTLAND

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS SALOME WAGAINE-TWABWE

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS KATE BONNEY

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MARGARET GORE / 15/06/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS LISA GAYLE TORRANCE

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / NATASHA MARGARET GORE / 15/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MARGARET GORE / 25/01/2015

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN DEIGHAN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SORAYA DIN

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SORAYA DIN

View Document

30/06/1530 June 2015 24/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 24/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED MR IAIN FINDLAY-WALSH

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MS SORAYA RIA DIN

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BRADIE

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM ALBERT DRIVE STUDIOS 334 ALBERT DRIVE GLASGOW G41 5HH UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MS LUCY GAIZELY

View Document

30/07/1330 July 2013 24/06/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 2/2 64 TERREGLES AVENUE GLASGOW G41 4LX SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 2/2 57 MILLWOOD STREET GLASGOW G41 3JS SCOTLAND

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM CCA, SPACE 11 350 SAUCHIEHALL STREET GLASGOW LANARKSHIRE G2 3JD

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM 2/2 57 MILLWOOD STREET GLASGOW G41 3JS SCOTLAND

View Document

22/07/1222 July 2012 24/06/12 NO MEMBER LIST

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/07/1117 July 2011 24/06/11 NO MEMBER LIST

View Document

17/07/1117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ALICE THORPE / 17/07/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 24/06/10 NO MEMBER LIST

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MARGARET GORE / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH DEIGHAN / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES BRADIE / 24/06/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR COLIN JAMES BRADIE

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MRS SUSAN ELIZABETH DEIGHAN

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 07/07/09

View Document

16/01/0916 January 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

07/07/087 July 2008 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