CITY GLASS UK LIMITED

Register to unlock more data on OkredoRegister

CITY GLASS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC243667

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Dumbryden Road, Unit 24 Dumbryden Ind Estate, Edinburgh EH14 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/09/2023
Notification of Dale Wight as a person with significant control on 2023-09-11
dot icon22/08/2023
Cessation of Alan Wight as a person with significant control on 2023-03-31
dot icon22/08/2023
Termination of appointment of Marilyn Fraser Wight as a secretary on 2023-08-11
dot icon22/08/2023
Termination of appointment of Alan Wight as a director on 2023-08-11
dot icon22/08/2023
Termination of appointment of Marilyn Fraser Wight as a director on 2023-08-11
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Registered office address changed from 39 Sighthill Street Edinburgh EH11 4QQ Scotland to 54 Dumbryden Road Unit 24 Dumbryden Ind Estate Edinburgh EH14 2AB on 2020-04-29
dot icon24/04/2020
Registered office address changed from 25 Grassmarket 1-2 Porteous Pend Edinburgh EH1 2HP to 39 Sighthill Street Edinburgh EH11 4QQ on 2020-04-24
dot icon23/04/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Registered office address changed from 39 Sighthill Street Edinburgh EH11 4QQ on 2013-03-06
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Director's details changed for Mr Dale Rnest John Wight on 2012-12-27
dot icon21/08/2012
Appointment of Mr Dale Rnest John Wight as a director
dot icon14/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/03/2010
Director's details changed for Alan Wight on 2010-02-10
dot icon17/03/2010
Director's details changed for Marilyn Fraser Wight on 2010-02-10
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 10/02/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 10/02/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 10/02/07; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 10/02/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 10/02/05; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 10/02/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/12/2003
Accounting reference date shortened from 29/02/04 to 31/03/03
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon14/03/2003
New director appointed
dot icon05/03/2003
Ad 10/02/03--------- £ si 2@1=2 £ ic 2/4
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Secretary resigned
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

9
2023
change arrow icon+48.97 % *

* during past year

Cash in Bank

£72,295.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
94.92K
-
0.00
17.46K
-
2022
11
171.12K
-
0.00
48.53K
-
2023
9
227.39K
-
0.00
72.30K
-
2023
9
227.39K
-
0.00
72.30K
-

Employees

2023

Employees

9 Descended-18 % *

Net Assets(GBP)

227.39K £Ascended32.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.30K £Ascended48.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
10/02/2003 - 10/02/2003
9186
Wight, Alan
Director
10/02/2003 - 11/08/2023
2
Wight, Dale Ernest John
Director
20/08/2012 - Present
-
Wight, Marilyn Fraser
Secretary
10/02/2003 - 11/08/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITY GLASS UK LIMITED

CITY GLASS UK LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 54 Dumbryden Road, Unit 24 Dumbryden Ind Estate, Edinburgh EH14 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY GLASS UK LIMITED?

toggle

CITY GLASS UK LIMITED is currently Active. It was registered on 10/02/2003 .

Where is CITY GLASS UK LIMITED located?

toggle

CITY GLASS UK LIMITED is registered at 54 Dumbryden Road, Unit 24 Dumbryden Ind Estate, Edinburgh EH14 2AB.

What does CITY GLASS UK LIMITED do?

toggle

CITY GLASS UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CITY GLASS UK LIMITED have?

toggle

CITY GLASS UK LIMITED had 9 employees in 2023.

What is the latest filing for CITY GLASS UK LIMITED?

toggle

The latest filing was on 09/10/2025: Total exemption full accounts made up to 2025-03-31.