NORTH LANDS CREATIVE GLASS - GLASGOW


Company Profile Company Filings

Overview

NORTH LANDS CREATIVE GLASS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Liquidation.
NORTH LANDS CREATIVE GLASS was incorporated 28 years ago on 04/07/1995 and has the registered number: SC159007. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

NORTH LANDS CREATIVE GLASS - GLASGOW

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

C/O INTERPATH LTD 5TH FLOOR
GLASGOW
G2 5HF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAROLYN EMMA JONES Sep 1985 British Director 2023-05-31 CURRENT
MR GORDON KEYDEN Secretary 2020-04-09 CURRENT
GORDON STUART KEYDEN May 1954 British Director 2019-06-18 CURRENT
MS JESSAMY LAMOND Nov 1978 British Director 2021-12-14 CURRENT
PURNIMA PATEL Apr 1958 British Director 2023-05-31 CURRENT
MS BRANDI CLARK Jan 1976 American Director 2019-11-01 CURRENT
MS NATALI RODRIGUES Sep 1970 Canadian Director 2023-05-31 CURRENT
FREDERIK ROMBACH Oct 1978 Belgian,Dutch Director 2023-05-31 CURRENT
MISS SARAH JANE ROTHWELL Mar 1980 British Director 2023-05-31 CURRENT
MRS CATHRYN SHILLING May 1957 British Director 2023-05-31 CURRENT
MS ANN LOUISE TAIT May 1959 Scottish Director 2023-05-31 CURRENT
LANI MCGREGOR Jan 1947 American Director 2006-03-10 UNTIL 2010-09-06 RESIGNED
MS STACEY CLAYRE TONER Aug 1988 British Director 2017-03-01 UNTIL 2019-04-01 RESIGNED
MR ALISTAIR MURRAY Nov 1958 British Director 2015-06-19 UNTIL 2017-11-20 RESIGNED
PHEBE CONDICT MILLER OLCAY Dec 1949 American Director 2002-04-27 UNTIL 2015-09-07 RESIGNED
MRS JENNIFER OPIE Jul 1944 British Director 2011-11-25 UNTIL 2017-07-01 RESIGNED
THE LORD PETER GARTH PALUMBO Jul 1935 United Kingdom Director 1996-06-15 UNTIL 2009-11-01 RESIGNED
MR MICHAEL ROGERS Jul 1955 American Director 2017-03-01 UNTIL 2019-04-01 RESIGNED
MS MARGARET ANNE BREMNER SUTHERLAND May 1951 British Director 2015-06-19 UNTIL 2018-10-02 RESIGNED
MR PHIL SLATER Apr 1961 British Director 2017-03-01 UNTIL 2019-04-01 RESIGNED
MS ALISON MARY MCCONACHIE Sep 1953 Scottish Director 2009-09-07 UNTIL 2017-08-15 RESIGNED
DENIS FARQUHAR MANN Mar 1935 British Director 1995-10-01 UNTIL 2016-11-22 RESIGNED
NEIL ALEXANDER MACPHERSON Jul 1953 British Director 2005-02-01 UNTIL 2008-09-08 RESIGNED
MR ALAN JOHN POOLE Feb 1956 British Director 1998-09-17 UNTIL 2012-09-09 RESIGNED
ANNE LOUISE TAIT May 1959 British Director 2005-12-01 UNTIL 2014-09-05 RESIGNED
LORNA JANET MACMILLAN Aug 1959 British Secretary 2002-04-27 UNTIL 2017-03-01 RESIGNED
MS RUTH MACLENNAN Secretary 2019-05-07 UNTIL 2020-04-09 RESIGNED
MRS KAREN ANN PHILLIPS Secretary 2017-01-16 UNTIL 2019-05-07 RESIGNED
ANTHONY BERNARD CURRY Secretary 1995-07-04 UNTIL 2002-04-27 RESIGNED
MS AUDREY WHITTY May 1977 Irish Director 2020-04-09 UNTIL 2023-02-07 RESIGNED
ANNIE KATHERINE CATTRELL Feb 1962 Scottish Director 2018-10-02 UNTIL 2019-08-30 RESIGNED
MS NADANIA IDRISS Feb 1968 American Director 2017-03-01 UNTIL 2019-01-01 RESIGNED
JILL BARBARA HENDERSON Mar 1952 British Director 2003-09-24 UNTIL 2013-09-09 RESIGNED
MS LEESA GUNN Mar 1977 British Director 2019-06-18 UNTIL 2020-04-09 RESIGNED
IAIN ALEXANDER GUNN Mar 1933 British Director 1995-07-04 UNTIL 2017-08-15 RESIGNED
ALINE LAVENDER GUNN Oct 1933 British Director 1995-10-01 UNTIL 2017-08-15 RESIGNED
MR IAN GILES Aug 1949 Scottish Director 2015-01-01 UNTIL 2021-06-15 RESIGNED
AMANDA GAME Aug 1958 British Director 2008-09-08 UNTIL 2011-09-05 RESIGNED
MS SHIRLEY ELIZABETH FARQUHAR May 1966 British Director 2019-06-18 UNTIL 2021-11-29 RESIGNED
MISS CAROLYN EMMA JONES Jul 1985 British Director 2017-08-15 UNTIL 2019-01-01 RESIGNED
RT HON LORD ROBERT ADAM ROSS MACLENNAN Jun 1936 British Director 1995-07-04 UNTIL 2016-11-22 RESIGNED
DR HELEN BENNETT Jun 1948 British Director 2014-09-05 UNTIL 2016-11-22 RESIGNED
DAN VICTOR KLEIN Nov 1938 British Director 1995-10-01 UNTIL 2009-06-28 RESIGNED
MS MOIRA JANE BREMNER JEFFREY Jul 1967 British Director 2019-06-18 UNTIL 2022-10-12 RESIGNED
MS RUTH MACLENNAN May 1969 British Director 2014-09-05 UNTIL 2020-04-09 RESIGNED
MS ANJALI SRINIVASAN Feb 1978 Indian Director 2017-08-15 UNTIL 2019-01-01 RESIGNED
MS AMY SCHWARTZ Feb 1963 American Director 2018-10-02 UNTIL 2020-04-09 RESIGNED
MR BRUNO ROMANELLI Oct 1968 British Director 2010-09-06 UNTIL 2014-09-05 RESIGNED
MS LOUISE TAIT May 1959 British Director 2017-08-15 UNTIL 2017-11-20 RESIGNED
MRS ROSEMARY ANNE THOMPSON Aug 1945 British Director 2010-04-01 UNTIL 2016-11-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) FAREHAM Active FULL 88990 - Other social work activities without accommodation n.e.c.
ANDERTON CLOSE RESIDENTS ASSOCIATION LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
POST IMPRESSIONS (SYSTEMS) LIMITED NEWBURY Dissolved... DORMANT 99999 - Dormant Company
FIGUREBAND LIMITED BURNHAM ON CROUCH Active TOTAL EXEMPTION FULL 79909 - Other reservation service activities n.e.c.
MC & P CONSULTANTS LIMITED WITNEY UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
ALPHA IMAGE (HD) LTD WITNEY UNITED KINGDOM Active MICRO ENTITY 26400 - Manufacture of consumer electronics
EMOTION BROADCAST SYSTEMS LIMITED WITNEY UNITED KINGDOM Active MICRO ENTITY 58290 - Other software publishing
GLASS TOOLBOX LTD TROWBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
BRUNTSFIELD LINKS GOLFING SOCIETY LIMITED DAVIDSONS MAINS Active SMALL 93110 - Operation of sports facilities
HELMSDALE HERITAGE AND ARTS SOCIETY HELMSDALE Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
HIGHLAND HISTORIC BUILDINGS TRUST INVERNESS Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ANATOMICAL CONCEPTS (U.K.) LIMITED BLANTYRE SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
IAN GILES ASSOCIATES LTD. INVERNESS Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY LYBSTER Active MICRO ENTITY 85590 - Other education n.e.c.
DUMFRIES HOUSE TRUST TRADING LIMITED AYRSHIRE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
JVD NORTH LIMITED INVERNESS SCOTLAND Active MICRO ENTITY 35110 - Production of electricity
RUMSTER ENERGY LTD LYBSTER Dissolved... DORMANT 35110 - Production of electricity
FIXXL LTD HAMILTON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
LYBSTER & TANNACH WICK SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
North Lands Creative Glass - Charities report - 22.2 2023-01-20 31-03-2022 £228,869 Cash
North Lands Creative Glass - Charities report - 21.2 2021-12-31 31-03-2021 £301,020 Cash
North Lands Creative Glass - Charities report - 19.2 2019-10-04 31-03-2019 £121,779 Cash
North Lands Creative Glass - Charities report - 18.1 2018-09-01 31-03-2018 £4,500 Cash
Abbreviated Company Accounts - NORTH LANDS CREATIVE GLASS 2015-09-05 31-03-2015 £58,527 Cash £763,010 equity
Abbreviated Company Accounts - NORTH LANDS CREATIVE GLASS 2014-08-07 31-03-2014 £39,001 Cash £769,529 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OGILVIE RYESIDE LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
JAMES E MCNEE COACH HIRE LTD. GLASGOW Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
COLLABORATE FUNDING LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ALEX SHANKS & SONS LIMITED GLASGOW Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
METAHELIOS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NORD SEE ENERGY LP GLASGOW Active NO ACCOUNTS FILED None Supplied
JACKSON BOYD LLP GLASGOW SCOTLAND Active SMALL None Supplied
JACKSON BOYD (SERVICES) LLP GLASGOW SCOTLAND Active SMALL None Supplied