ALLGLASS REPROCESSORS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ALLGLASS REPROCESSORS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226505

Incorporation date

20/12/2001

Size

Full

Contacts

Registered address

Registered address

49 Burnbrae Road, Linwood, Paisley, Renfrew PA3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon27/03/2026
Accounts for a small company made up to 2025-12-31
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon04/02/2025
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Appointment of Mr. Palle Nordahl as a director on 2024-09-01
dot icon09/09/2024
Termination of appointment of Dennis Wager as a secretary on 2024-08-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon09/05/2023
Accounts for a small company made up to 2022-12-31
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon28/02/2023
Appointment of Head of Group Operations Kevin Lamont as a director on 2023-02-27
dot icon28/02/2023
Termination of appointment of Andre Thomsen as a director on 2023-02-27
dot icon15/12/2022
Secretary's details changed for Mr Dennis Wager on 2022-12-14
dot icon15/12/2022
Director's details changed for Mr Andre Thomsen on 2022-12-14
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon17/05/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon09/12/2019
Termination of appointment of Ulrik Haagen-Olsen as a director on 2019-12-01
dot icon02/10/2019
Termination of appointment of Agnes Catherine Colhoun as a director on 2019-09-30
dot icon13/09/2019
Satisfaction of charge SC2265050002 in full
dot icon23/08/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Resolutions
dot icon17/06/2019
Appointment of Mr Andre Thomsen as a director on 2019-06-05
dot icon17/06/2019
Termination of appointment of Hans Peder Hansen as a director on 2019-06-05
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon11/05/2017
Appointment of Mr Dennis Wager as a secretary on 2017-05-04
dot icon11/05/2017
Termination of appointment of Carsten Mikkelsen as a secretary on 2017-05-04
dot icon26/08/2016
Registration of charge SC2265050002, created on 2016-08-26
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/05/2016
Accounts for a small company made up to 2015-12-31
dot icon25/04/2016
Termination of appointment of Stacey Greyshon as a secretary on 2016-04-01
dot icon25/04/2016
Appointment of Mr Ulrik Haagen-Olsen as a director on 2016-04-01
dot icon25/04/2016
Termination of appointment of Goran Eklund as a director on 2016-04-01
dot icon25/04/2016
Appointment of Mr Carsten Mikkelsen as a secretary on 2016-04-01
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/05/2015
Miscellaneous
dot icon16/02/2015
Auditor's resignation
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Appointment of Stacey Greyshon as a secretary
dot icon23/05/2014
Termination of appointment of Robert Ashall as a secretary
dot icon07/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/10/2013
Resolutions
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Termination of appointment of John Rainey as a director
dot icon20/06/2013
Satisfaction of charge 1 in full
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon22/11/2012
Appointment of Mrs Agnes Catherine Colhoun as a director
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Appointment of Mr Hans Peder Hansen as a director
dot icon20/05/2011
Termination of appointment of Jimmy Olsson as a director
dot icon27/01/2011
Appointment of Robert James Ashall as a secretary
dot icon27/01/2011
Termination of appointment of Mark Keane as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon20/12/2010
Director's details changed for Jimmy Olsson on 2010-12-20
dot icon10/12/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of Mr Goran Eklund as a director
dot icon15/09/2010
Termination of appointment of Nils Wolff as a director
dot icon22/06/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-03-31
dot icon02/10/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon02/09/2009
Director appointed jimmy olsson
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2009
Secretary appointed mark patrick keane
dot icon16/02/2009
Resolutions
dot icon16/02/2009
Appointment terminated secretary jane stewart
dot icon16/02/2009
Appointment terminated director thomas breen
dot icon16/02/2009
Appointment terminated director michael tracey
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 20/12/08; full list of members
dot icon06/02/2008
Return made up to 20/12/07; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Conso 13/11/07
dot icon22/11/2007
Ad 13/11/07--------- £ si 3@2=6 £ ic 2/8
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon01/03/2007
Full accounts made up to 2006-04-30
dot icon06/02/2007
Secretary's particulars changed
dot icon23/01/2007
Return made up to 20/12/06; full list of members
dot icon08/06/2006
New director appointed
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon28/02/2006
Full accounts made up to 2005-04-30
dot icon17/01/2006
Return made up to 20/12/05; full list of members
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
Secretary resigned
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/12/2004
Return made up to 20/12/04; full list of members
dot icon23/02/2004
Return made up to 20/12/03; full list of members
dot icon06/02/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon06/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/02/2003
Return made up to 20/12/02; full list of members
dot icon10/05/2002
Registered office changed on 10/05/02 from: 180 west regent street glasgow G2 4RW
dot icon07/02/2002
New director appointed
dot icon31/01/2002
Certificate of change of name
dot icon31/01/2002
New secretary appointed
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Registered office changed on 10/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon10/01/2002
Director resigned
dot icon20/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon-52.91 % *

* during past year

Cash in Bank

£1,569,340.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
4.65M
-
0.00
3.33M
-
2022
26
4.66M
-
0.00
1.57M
-
2022
26
4.66M
-
0.00
1.57M
-

Employees

2022

Employees

26 Ascended0 % *

Net Assets(GBP)

4.66M £Ascended0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57M £Descended-52.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainey, John
Director
13/11/2007 - 19/09/2013
6
Haagen-Olsen, Ulrik
Director
01/04/2016 - 01/12/2019
2
BRIAN REID LTD.
Nominee Secretary
20/12/2001 - 10/01/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
20/12/2001 - 10/01/2002
6626
Tracey, Michael Thomas
Director
10/01/2002 - 02/02/2009
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLGLASS REPROCESSORS (U.K.) LIMITED

ALLGLASS REPROCESSORS (U.K.) LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at 49 Burnbrae Road, Linwood, Paisley, Renfrew PA3 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLGLASS REPROCESSORS (U.K.) LIMITED?

toggle

ALLGLASS REPROCESSORS (U.K.) LIMITED is currently Active. It was registered on 20/12/2001 .

Where is ALLGLASS REPROCESSORS (U.K.) LIMITED located?

toggle

ALLGLASS REPROCESSORS (U.K.) LIMITED is registered at 49 Burnbrae Road, Linwood, Paisley, Renfrew PA3 3BD.

What does ALLGLASS REPROCESSORS (U.K.) LIMITED do?

toggle

ALLGLASS REPROCESSORS (U.K.) LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

How many employees does ALLGLASS REPROCESSORS (U.K.) LIMITED have?

toggle

ALLGLASS REPROCESSORS (U.K.) LIMITED had 26 employees in 2022.

What is the latest filing for ALLGLASS REPROCESSORS (U.K.) LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-12-31.