ANDREW WRIGHT GLASS LIMITED

Register to unlock more data on OkredoRegister

ANDREW WRIGHT GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC166519

Incorporation date

24/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
dot icon29/08/2025
Court order in a winding-up (& Court Order attachment)
dot icon11/08/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon11/08/2025
Registered office address changed from 9 Telford Place South Newmoor Ind Est Irvine Ayrshire KA11 4HW to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2025-08-11
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon29/04/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon20/02/2024
Cessation of Bernardine Berry as a person with significant control on 2023-08-07
dot icon20/02/2024
Cessation of Charles Berry as a person with significant control on 2023-08-07
dot icon20/02/2024
Notification of Andrew Wright Holdings Ltd as a person with significant control on 2023-08-07
dot icon30/11/2023
Registration of charge SC1665190005, created on 2023-11-29
dot icon31/08/2023
Registration of charge SC1665190004, created on 2023-08-26
dot icon18/08/2023
Termination of appointment of Charles Berry as a director on 2023-08-18
dot icon18/08/2023
Termination of appointment of Bernardine Berry as a secretary on 2023-08-18
dot icon18/08/2023
Termination of appointment of Bernardine Berry as a director on 2023-08-18
dot icon18/08/2023
Registration of charge SC1665190003, created on 2023-08-07
dot icon20/07/2023
Satisfaction of charge 1 in full
dot icon20/07/2023
Satisfaction of charge 2 in full
dot icon06/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon19/06/2023
Appointment of Mr Mark Bradford as a director on 2023-06-19
dot icon19/06/2023
Appointment of Mr Alexander James Fraser as a director on 2023-06-19
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon13/07/2017
Director's details changed for Mr Charles Berry on 2017-07-13
dot icon13/07/2017
Director's details changed for Mrs Bernardine Berry on 2017-07-13
dot icon13/07/2017
Secretary's details changed for Mrs Bernardine Berry on 2017-07-13
dot icon07/07/2017
Notification of Charles Berry as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Bernardine Berry as a person with significant control on 2016-04-06
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon24/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon07/07/2015
Current accounting period shortened from 2015-11-30 to 2015-08-31
dot icon11/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Director's details changed for Mr Charles Berry on 2013-12-16
dot icon17/12/2013
Director's details changed for Mrs Bernardine Berry on 2013-12-16
dot icon17/12/2013
Secretary's details changed for Mrs Bernardine Berry on 2013-12-16
dot icon09/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/07/2011
Termination of appointment of Hendry Greenhill as a director
dot icon18/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/06/2010
Director's details changed for Hendry Johnstone Greenhill on 2010-06-22
dot icon11/12/2009
Director's details changed for Mr Charles Berry on 2009-12-04
dot icon11/12/2009
Director's details changed for Mrs Bernardine Berry on 2009-12-04
dot icon11/12/2009
Secretary's details changed for Bernardine Berry on 2009-12-04
dot icon22/07/2009
Return made up to 22/06/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/07/2008
Return made up to 22/06/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/07/2007
Return made up to 22/06/07; full list of members
dot icon01/08/2006
Return made up to 22/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/07/2005
Return made up to 22/06/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/07/2004
Return made up to 22/06/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/07/2003
Return made up to 22/06/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/07/2002
Return made up to 22/06/02; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/06/2002
Particulars of contract relating to shares
dot icon07/06/2002
Ad 16/04/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/06/2002
Partic of mort/charge *
dot icon01/05/2002
Nc inc already adjusted 16/04/02
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon23/07/2001
Return made up to 22/06/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-11-30
dot icon08/08/2000
Return made up to 22/06/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-11-30
dot icon04/01/2000
New director appointed
dot icon27/09/1999
Partic of mort/charge *
dot icon29/06/1999
Return made up to 22/06/99; no change of members
dot icon29/04/1999
Accounts for a small company made up to 1998-11-30
dot icon26/08/1998
Return made up to 24/06/98; no change of members
dot icon20/04/1998
Full accounts made up to 1997-11-30
dot icon23/09/1997
Return made up to 24/06/97; full list of members
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon02/10/1996
New director appointed
dot icon06/08/1996
Memorandum and Articles of Association
dot icon01/08/1996
Certificate of change of name
dot icon26/07/1996
Secretary resigned
dot icon26/07/1996
Director resigned
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New secretary appointed
dot icon26/07/1996
Registered office changed on 26/07/96 from: 24 great king street edinburgh EH3 6QN
dot icon24/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-59.56 % *

* during past year

Cash in Bank

£138,308.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
695.89K
-
0.00
341.97K
-
2022
16
654.43K
-
0.00
138.31K
-
2022
16
654.43K
-
0.00
138.31K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

654.43K £Descended-5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.31K £Descended-59.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Berry
Director
22/07/1996 - 18/08/2023
9
Mrs Bernardine Berry
Director
02/09/1996 - 18/08/2023
6
Bradford, Mark
Director
19/06/2023 - Present
19
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/06/1996 - 22/07/1996
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
24/06/1996 - 22/07/1996
3784

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ANDREW WRIGHT GLASS LIMITED

ANDREW WRIGHT GLASS LIMITED is an(a) Liquidation company incorporated on 24/06/1996 with the registered office located at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW WRIGHT GLASS LIMITED?

toggle

ANDREW WRIGHT GLASS LIMITED is currently Liquidation. It was registered on 24/06/1996 .

Where is ANDREW WRIGHT GLASS LIMITED located?

toggle

ANDREW WRIGHT GLASS LIMITED is registered at Opus Restructuring Llp, 9 George Square, Glasgow G2 1QQ.

What does ANDREW WRIGHT GLASS LIMITED do?

toggle

ANDREW WRIGHT GLASS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ANDREW WRIGHT GLASS LIMITED have?

toggle

ANDREW WRIGHT GLASS LIMITED had 16 employees in 2022.

What is the latest filing for ANDREW WRIGHT GLASS LIMITED?

toggle

The latest filing was on 29/08/2025: Court order in a winding-up (& Court Order attachment).