CUBE GLASS LTD

Register to unlock more data on OkredoRegister

CUBE GLASS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270737

Incorporation date

15/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cube Glass Ltd 1-5 Tannoch Place, Cumbernauld, Glasgow G67 2XUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon30/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon30/10/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon25/06/2025
Appointment of Mrs Ruth Elaine Thorn as a director on 2025-05-01
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon09/05/2024
Cancellation of shares. Statement of capital on 2024-04-12
dot icon25/04/2024
Purchase of own shares.
dot icon14/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon04/07/2023
Confirmation statement made on 2023-06-17 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Memorandum and Articles of Association
dot icon19/06/2022
Change of details for Mr Gary Thorn as a person with significant control on 2022-06-18
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/03/2022
Registered office address changed from 12-14 Tannoch Place, Lenziemill Road, Cumbernauld, Tannoch Place Cumbernauld Glasgow G67 2XU to Cube Glass Ltd 1-5 Tannoch Place Cumbernauld Glasgow G67 2XU on 2022-03-29
dot icon27/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon10/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-07-21 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/01/2016
Particulars of variation of rights attached to shares
dot icon26/01/2016
Change of share class name or designation
dot icon26/01/2016
Resolutions
dot icon26/01/2016
Resolutions
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-12-21
dot icon23/12/2015
Resolutions
dot icon21/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/01/2015
Registered office address changed from Unit 8 Lenziemill Road Cumbernauld Glasgow G67 2RL to 12-14 Tannoch Place, Lenziemill Road, Cumbernauld, Tannoch Place Cumbernauld Glasgow G67 2XU on 2015-01-08
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon25/07/2013
Registered office address changed from 11 Shotts Street Queenslie Industrial Estate Glasgow Scotland G33 4JB United Kingdom on 2013-07-25
dot icon18/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon29/11/2012
Registered office address changed from 32 Whitehill Avenue Stepps Glasgow G33 6BN Scotland on 2012-11-29
dot icon04/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon04/04/2012
Previous accounting period extended from 2011-07-31 to 2011-10-31
dot icon10/10/2011
Certificate of change of name
dot icon10/10/2011
Resolutions
dot icon17/08/2011
Termination of appointment of Graeme Lang as a secretary
dot icon16/08/2011
Resolutions
dot icon16/08/2011
Sub-division of shares on 2011-07-21
dot icon20/07/2011
Termination of appointment of Graeme Lang as a director
dot icon20/07/2011
Registered office address changed from Unit 3 the Griffon Centre Vale of Leven Industrial Estate Dumbarton G82 3PD on 2011-07-20
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon19/07/2011
Director's details changed for James Ronald Gary Thorn on 2011-07-15
dot icon04/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon30/07/2010
Director's details changed for James Ronald Gary Thorn on 2010-07-15
dot icon17/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon15/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon21/07/2008
Return made up to 15/07/08; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon20/07/2007
Return made up to 15/07/07; full list of members
dot icon20/07/2007
Location of register of members
dot icon05/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon26/07/2006
Return made up to 15/07/06; full list of members
dot icon24/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon06/09/2005
Return made up to 15/07/05; full list of members
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed;new director appointed
dot icon16/07/2004
Director resigned
dot icon16/07/2004
Secretary resigned
dot icon15/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon+154.00 % *

* during past year

Cash in Bank

£978,000.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
792.87K
-
0.00
296.15K
-
2022
17
926.43K
-
0.00
385.04K
-
2023
16
1.03M
-
0.00
978.00K
-
2023
16
1.03M
-
0.00
978.00K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

1.03M £Ascended11.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

978.00K £Ascended154.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorn, Ruth Elaine
Director
01/05/2025 - Present
-
Thorn, James Ronald Gary
Director
15/07/2004 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CUBE GLASS LTD

CUBE GLASS LTD is an(a) Active company incorporated on 15/07/2004 with the registered office located at Cube Glass Ltd 1-5 Tannoch Place, Cumbernauld, Glasgow G67 2XU. 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 CUBE GLASS LTD?

toggle

CUBE GLASS LTD is currently Active. It was registered on 15/07/2004 .

Where is CUBE GLASS LTD located?

toggle

CUBE GLASS LTD is registered at Cube Glass Ltd 1-5 Tannoch Place, Cumbernauld, Glasgow G67 2XU.

What does CUBE GLASS LTD do?

toggle

CUBE GLASS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does CUBE GLASS LTD have?

toggle

CUBE GLASS LTD had 16 employees in 2023.

What is the latest filing for CUBE GLASS LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-10-31.