Company NameScientific Glass Blowing Co. Limited
DirectorLynne Stuart
Company StatusActive
Company Number01296425
CategoryPrivate Limited Company
Incorporation Date1 February 1977(47 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Lynne Stuart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Harden Hills
Shaw
Oldham
Lancashire
OL2 8TH
Secretary NameMr Nicholas Robert Adrian Stuart
NationalityBritish
StatusCurrent
Appointed17 January 2009(31 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address163 Higginshaw Lane
Royton
Oldham
Lancashire
OL2 6HQ
Director NameMr Philip Alan Chippendale
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 13 October 1992)
RoleSales Director
Correspondence AddressRambler Cottage
18 Broadfield
Oswaldtwistle
Hyndburn
BB5 3RY
Director NameMr Robert Campbell Stuart
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 January 2009)
RoleCompany Director
Correspondence Address14 Harden Hills
Shaw
Oldham
Lancashire
OL2 8TH
Secretary NameMr Robert Campbell Stuart
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 January 2009)
RoleCompany Director
Correspondence Address14 Harden Hills
Shaw
Oldham
Lancashire
OL2 8TH

Contact

Websitesciglass.co.uk
Email address[email protected]
Telephone0161 6214700
Telephone regionManchester

Location

Registered Address163 Higginshaw Lane
Royton
Oldham
Lancashire
OL2 6HQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

10k at £1Lynne Stuart
50.00%
Ordinary
10k at £1Nicholas Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£82,599
Cash£31,734
Current Liabilities£63,256

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

1 September 1993Delivered on: 13 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 March 1988Delivered on: 25 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the s/w of manor street, royton aforesaid t/n gm 444052.
Outstanding
29 August 1986Delivered on: 11 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 higginshaw lane oldham lancs.
Outstanding
19 December 1984Delivered on: 4 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 & 165, higginshaw lane, royton, oldham, greater manchester.
Outstanding

Filing History

1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
28 January 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 January 2022 (4 pages)
14 January 2022Confirmation statement made on 5 November 2021 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
23 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
8 January 2020Confirmation statement made on 5 November 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
13 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 20,000
(3 pages)
24 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 20,000
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(3 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(3 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Secretary's details changed for Mr. Nicholas Robert Adrian Stuart on 12 November 2013 (1 page)
27 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(3 pages)
27 January 2014Secretary's details changed for Mr. Nicholas Robert Adrian Stuart on 12 November 2013 (1 page)
27 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(3 pages)
27 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
9 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
27 January 2010Secretary's details changed for Nicholas Robert Adrian Stuart on 1 October 2009 (1 page)
27 January 2010Director's details changed for Mrs Lynne Stuart on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Nicholas Robert Adrian Stuart on 1 October 2009 (1 page)
27 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mrs Lynne Stuart on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mrs Lynne Stuart on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Nicholas Robert Adrian Stuart on 1 October 2009 (1 page)
17 July 2009Appointment terminate, director and secretary mr robert campbell stuart logged form (1 page)
17 July 2009Appointment terminate, director and secretary mr robert campbell stuart logged form (1 page)
16 July 2009Secretary appointed nicholas robert adrian stuart (2 pages)
16 July 2009Secretary appointed nicholas robert adrian stuart (2 pages)
9 July 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 July 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
23 December 2008Return made up to 05/11/08; full list of members (5 pages)
23 December 2008Return made up to 05/11/08; full list of members (5 pages)
29 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
10 January 2008Return made up to 05/11/07; no change of members (7 pages)
10 January 2008Return made up to 05/11/07; no change of members (7 pages)
14 June 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
14 June 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
22 December 2006Return made up to 05/11/06; full list of members (7 pages)
22 December 2006Return made up to 05/11/06; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
2 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
2 December 2004Return made up to 05/11/04; full list of members (7 pages)
2 December 2004Return made up to 05/11/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
6 July 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 December 2003Return made up to 05/11/03; full list of members (7 pages)
30 December 2003Return made up to 05/11/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
3 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 November 2002Return made up to 05/11/02; full list of members (7 pages)
28 November 2002Return made up to 05/11/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
3 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
21 November 2001Return made up to 05/11/01; full list of members (6 pages)
21 November 2001Return made up to 05/11/01; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
26 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
29 November 2000Return made up to 05/11/00; full list of members (6 pages)
29 November 2000Return made up to 05/11/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 January 2000 (8 pages)
6 July 2000Full accounts made up to 31 January 2000 (8 pages)
3 December 1999Return made up to 05/11/99; full list of members (6 pages)
3 December 1999Return made up to 05/11/99; full list of members (6 pages)
27 April 1999Full accounts made up to 31 January 1999 (8 pages)
27 April 1999Full accounts made up to 31 January 1999 (8 pages)
22 January 1999Return made up to 05/11/98; full list of members (6 pages)
22 January 1999Return made up to 05/11/98; full list of members (6 pages)
4 June 1998Full accounts made up to 31 January 1998 (8 pages)
4 June 1998Full accounts made up to 31 January 1998 (8 pages)
15 December 1997Return made up to 05/11/97; no change of members (4 pages)
15 December 1997Return made up to 05/11/97; no change of members (4 pages)
10 April 1997Full accounts made up to 31 January 1997 (8 pages)
10 April 1997Full accounts made up to 31 January 1997 (8 pages)
27 December 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1996Full accounts made up to 31 January 1996 (8 pages)
26 July 1996Full accounts made up to 31 January 1996 (8 pages)
22 November 1995Return made up to 05/11/95; no change of members (4 pages)
22 November 1995Return made up to 05/11/95; no change of members (4 pages)
24 April 1995Full accounts made up to 31 January 1995 (8 pages)
24 April 1995Full accounts made up to 31 January 1995 (8 pages)