Stephen Weir Stained Glass Ltd.

General information

Name:

Stephen Weir Stained Glass Limited.

Office Address:

Gordon Ferguson & Co 76 Hamilton Road ML1 3BY Motherwell

Number: SC289441

Incorporation date: 2005-08-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stephen Weir Stained Glass has been operating on the market for at least nineteen years. Established under number SC289441, this company is listed as a Private Limited Company. You can contact the headquarters of this firm during office hours under the following location: Gordon Ferguson & Co 76 Hamilton Road, ML1 3BY Motherwell. This firm's Standard Industrial Classification Code is 43390: Other building completion and finishing. 2022-12-31 is the last time when the accounts were filed.

This company has one director this particular moment managing this particular company, specifically Stephen W. who has been doing the director's tasks since 2005/08/25. In order to find professional help with legal documentation, this specific company has been utilizing the expertise of Elizabeth W. as a secretary since December 2008.

Stephen W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elizabeth W.

Role: Secretary

Appointed: 31 December 2008

Latest update: 8 March 2024

Stephen W.

Role: Director

Appointed: 25 August 2005

Latest update: 8 March 2024

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 August 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

C/o Gordon Ferguson & Co. Comac House,2 Coddington Crescent Eurocentral

Post code:

ML1 4YF

City / Town:

Bellshill

HQ address,
2013

Address:

C/o Gordon Ferguson & Co. Comac House,2 Coddington Crescent Eurocentral

Post code:

ML1 4YF

City / Town:

Bellshill

HQ address,
2014

Address:

C/o Gordon Ferguson & Co. Comac House,2 Coddington Crescent Eurocentral

Post code:

ML1 4YF

City / Town:

Bellshill

HQ address,
2015

Address:

C/o Gordon Ferguson & Co. Comac House,2 Coddington Crescent Eurocentral

Post code:

ML1 4YF

City / Town:

Bellshill

Accountant/Auditor,
2012 - 2015

Name:

Gordon Ferguson Consulting Ltd

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
18
Company Age

Closest Companies - by postcode