ANDREW WRIGHT GLASS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Court order in a winding-up (& Court Order attachment) |
11/08/2511 August 2025 New | Registered office address changed from 9 Telford Place South Newmoor Ind Est Irvine Ayrshire KA11 4HW to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2025-08-11 |
11/08/2511 August 2025 New | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with updates |
29/04/2429 April 2024 | Previous accounting period extended from 2023-08-31 to 2023-12-31 |
20/02/2420 February 2024 | Cessation of Bernardine Berry as a person with significant control on 2023-08-07 |
20/02/2420 February 2024 | Cessation of Charles Berry as a person with significant control on 2023-08-07 |
20/02/2420 February 2024 | Notification of Andrew Wright Holdings Ltd as a person with significant control on 2023-08-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Registration of charge SC1665190005, created on 2023-11-29 |
31/08/2331 August 2023 | Registration of charge SC1665190004, created on 2023-08-26 |
18/08/2318 August 2023 | Registration of charge SC1665190003, created on 2023-08-07 |
18/08/2318 August 2023 | Termination of appointment of Bernardine Berry as a secretary on 2023-08-18 |
18/08/2318 August 2023 | Termination of appointment of Charles Berry as a director on 2023-08-18 |
18/08/2318 August 2023 | Termination of appointment of Bernardine Berry as a director on 2023-08-18 |
20/07/2320 July 2023 | Satisfaction of charge 2 in full |
20/07/2320 July 2023 | Satisfaction of charge 1 in full |
06/07/236 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
19/06/2319 June 2023 | Appointment of Mr Alexander James Fraser as a director on 2023-06-19 |
19/06/2319 June 2023 | Appointment of Mr Mark Bradford as a director on 2023-06-19 |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
11/06/2111 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
03/04/193 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 13/07/2017 |
13/07/1713 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 13/07/2017 |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 13/07/2017 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARDINE BERRY |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BERRY |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/06/1628 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
24/07/1524 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
07/07/157 July 2015 | CURRSHO FROM 30/11/2015 TO 31/08/2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
25/06/1425 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 16/12/2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 16/12/2013 |
17/12/1317 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 16/12/2013 |
09/07/139 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
04/07/124 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, DIRECTOR HENDRY GREENHILL |
18/07/1118 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/06/1028 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRY JOHNSTONE GREENHILL / 22/06/2010 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERRY / 04/12/2009 |
11/12/0911 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / BERNARDINE BERRY / 04/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNARDINE BERRY / 04/12/2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
04/07/054 July 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
26/07/0226 July 2002 | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
10/07/0210 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
06/06/026 June 2002 | PARTIC OF MORT/CHARGE ***** |
01/05/021 May 2002 | £ NC 1000/10000 16/04/ |
01/05/021 May 2002 | BONUS ISSUE 16/04/02 |
01/05/021 May 2002 | NC INC ALREADY ADJUSTED 16/04/02 |
23/07/0123 July 2001 | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
08/06/018 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
08/08/008 August 2000 | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
04/01/004 January 2000 | NEW DIRECTOR APPOINTED |
27/09/9927 September 1999 | PARTIC OF MORT/CHARGE ***** |
29/06/9929 June 1999 | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS |
29/04/9929 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
26/08/9826 August 1998 | RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
20/04/9820 April 1998 | FULL ACCOUNTS MADE UP TO 30/11/97 |
23/09/9723 September 1997 | RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
04/07/974 July 1997 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97 |
02/10/962 October 1996 | NEW DIRECTOR APPOINTED |
06/08/966 August 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/08/961 August 1996 | COMPANY NAME CHANGED JAYGRASS LIMITED CERTIFICATE ISSUED ON 02/08/96 |
26/07/9626 July 1996 | SECRETARY RESIGNED |
26/07/9626 July 1996 | NEW SECRETARY APPOINTED |
26/07/9626 July 1996 | NEW DIRECTOR APPOINTED |
26/07/9626 July 1996 | REGISTERED OFFICE CHANGED ON 26/07/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
26/07/9626 July 1996 | DIRECTOR RESIGNED |
24/06/9624 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDREW WRIGHT GLASS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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