ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angels' Share Glass Limited

Angels' Share Glass Limited is a liquidation company incorporated on 9 April 2013 with the registered office located in Edinburgh, City of Edinburgh. Angels' Share Glass Limited was registered 12 years ago.
Status
Liquidation
Company No
SC447107
Private limited company
Scottish Company
Age
12 years
Incorporated 9 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 152 days
Dated 20 May 2024 (1 year 5 months ago)
Next confirmation dated 20 May 2025
Was due on 3 June 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 306 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
C/O INTERPATH LTD
31 Charlotte Square
Edinburgh
EH2 4ET
Address changed on 28 Jun 2024 (1 year 4 months ago)
Previous address was 4 Steuart Road Bridge of Allan Stirling FK9 4JQ Scotland
Telephone
01786835005
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Finance & Admin • British • Lives in UK • Born in Apr 1972
Director • British • Lives in Scotland • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£13.82K
Decreased by £57.03K (-80%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 3 (+60%)
Total Assets
£132.43K
Increased by £5.7K (+4%)
Total Liabilities
-£46.07K
Decreased by £34.46K (-43%)
Net Assets
£86.36K
Increased by £40.16K (+87%)
Debt Ratio (%)
35%
Decreased by 28.76% (-45%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Nigel Patrick Goldie Resigned
1 Year 6 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 Apr 2024
Stephen Cornwallis Resigned
1 Year 6 Months Ago on 10 Apr 2024
Full Accounts Submitted
2 Years 4 Months Ago on 19 Jun 2023
Thomas Paterson Young Resigned
2 Years 6 Months Ago on 28 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 12 Apr 2023
Mr Emmet Gerald Somerville Appointed
2 Years 8 Months Ago on 16 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 16 Feb 2023
Get Credit Report
Discover Angels' Share Glass Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Court order for early dissolution in a winding-up by the court
Submitted on 1 Sep 2025
Registered office address changed from 4 Steuart Road Bridge of Allan Stirling FK9 4JQ Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 28 June 2024
Submitted on 28 Jun 2024
Resolutions
Submitted on 26 Jun 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 20 May 2024
Termination of appointment of Stephen Cornwallis as a director on 10 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
Submitted on 10 Apr 2024
Termination of appointment of Nigel Patrick Goldie as a director on 10 April 2024
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Jun 2023
Termination of appointment of Thomas Paterson Young as a director on 28 April 2023
Submitted on 14 Jun 2023
Confirmation statement made on 9 April 2023 with no updates
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year