SCIENTIFIC GLASS LABORATORIES LIMITED
Status | ACTIVE |
Company No. | 00886418 |
Category | Private Limited Company |
Incorporated | 25 Aug 1966 |
Age | 57 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SCIENTIFIC GLASS LABORATORIES LIMITED is an active private limited company with number 00886418. It was incorporated 57 years, 7 months, 30 days ago, on 25 August 1966. The company address is Suite 2 Albion House 2 Etruria Office Village Suite 2 Albion House 2 Etruria Office Village, Stoke-on-trent, ST1 5RQ, Staffordshire, England.
Company Fillings
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 29 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 Aug 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Aug 2023
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 06 Nov 2022
Action Date: 06 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-06
Officer name: Mr Michael Martin Ruane
Documents
Change person secretary company with change date
Date: 06 Nov 2022
Action Date: 06 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Patricia Ruane
Change date: 2022-11-06
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-01
Psc name: Mrs Patricia Ruane
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Martin Ruane
Change date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
Old address: Richmond House, 570-572 Etruria Road Basford Newcastle Staffordshire ST5 0SU
New address: Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 27 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Resolution
Date: 16 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Oct 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 14 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Patricia Ruane
Change date: 2009-10-29
Documents
Change registered office address company with date old address
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-29
Old address: Canal Lane Tunstall Stoke on Trent ST6 4PQ
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Martin Ruane
Change date: 2009-10-29
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 06 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2005
Category: Capital
Type: 169
Description: £ sr 5@1 01/09/05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Resolution
Date: 14 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Legacy
Date: 01 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/03/02--------- £ si 3@1=3 £ ic 3002/3005
Documents
Accounts with accounts type small
Date: 19 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/01; full list of members
Documents
Legacy
Date: 14 Dec 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/11/00
Documents
Legacy
Date: 14 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/11/00--------- £ si 2@1=2 £ ic 3000/3002
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 03 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/99; no change of members
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 21 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/96; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/94; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 17 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/93; full list of members
Documents
Legacy
Date: 22 Apr 1993
Category: Capital
Type: 88(2)R
Description: Ad 30/03/93--------- £ si 2967@1=2967 £ ic 33/3000
Documents
Resolution
Date: 22 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 17 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 23 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/92; full list of members
Documents
Legacy
Date: 03 Feb 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Feb 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 28 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 15 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/09/91; full list of members
Documents
Legacy
Date: 04 Jul 1991
Category: Capital
Type: 169
Description: £ ic 66/33 29/03/91 £ sr 33@1=33
Documents
Legacy
Date: 21 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 18 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
GLOBAL HOUSE,LONDON,N12 8NP
Number: | 06889372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEWATER ETTRICK PRODUCTION (UK) LIMITED
15 APPOLD STREET,,EC2A 2HB
Number: | 05734666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK COURT,SEVENOAKS,TN13 3UE
Number: | 01695206 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER ACADEMIES COMMUNITY TRUST (PACT)
PACT HEAD OFFICE (OLD SCHOOL HOUSE) CARLTON PRIMARY ACADEMY,BARNSLEY,S71 3HF
Number: | 08255683 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CRAFTWORK STUDIOS,LONDON,EC1Y 8NA
Number: | 10470887 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37D PRESTON PARK AVENUE,BRIGHTON,BN1 6HG
Number: | 09890682 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |