Allglass Reprocessors (u.k.) Limited PAISLEY


Founded in 2001, Allglass Reprocessors (u.k.), classified under reg no. SC226505 is an active company. Currently registered at 49 Burnbrae Road PA3 3BD, Paisley the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 31st Jan 2002 Allglass Reprocessors (u.k.) Limited is no longer carrying the name Braidwest.

There is a single director in the firm at the moment - Kevin L., appointed on 27 February 2023. In addition, a secretary was appointed - Dennis W., appointed on 4 May 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allglass Reprocessors (u.k.) Limited Address / Contact

Office Address 49 Burnbrae Road
Office Address2 Linwood
Town Paisley
Post code PA3 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC226505
Date of Incorporation Thu, 20th Dec 2001
Industry Shaping and processing of flat glass
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Kevin L.

Position: Director

Appointed: 27 February 2023

Dennis W.

Position: Secretary

Appointed: 04 May 2017

Andre T.

Position: Director

Appointed: 05 June 2019

Resigned: 27 February 2023

Carsten M.

Position: Secretary

Appointed: 01 April 2016

Resigned: 04 May 2017

Ulrik H.

Position: Director

Appointed: 01 April 2016

Resigned: 01 December 2019

Stacey G.

Position: Secretary

Appointed: 12 May 2014

Resigned: 01 April 2016

Agnes C.

Position: Director

Appointed: 01 November 2012

Resigned: 30 September 2019

Hans H.

Position: Director

Appointed: 01 May 2011

Resigned: 05 June 2019

Robert A.

Position: Secretary

Appointed: 20 September 2010

Resigned: 12 May 2014

Goran E.

Position: Director

Appointed: 16 August 2010

Resigned: 01 April 2016

Mark K.

Position: Secretary

Appointed: 03 August 2009

Resigned: 20 September 2010

Jimmy O.

Position: Director

Appointed: 01 July 2009

Resigned: 01 May 2011

Nils W.

Position: Director

Appointed: 13 November 2007

Resigned: 23 August 2010

John R.

Position: Director

Appointed: 13 November 2007

Resigned: 19 September 2013

Thomas B.

Position: Director

Appointed: 14 May 2006

Resigned: 02 February 2009

Jane S.

Position: Secretary

Appointed: 06 September 2005

Resigned: 02 February 2009

Thomas M.

Position: Secretary

Appointed: 10 January 2002

Resigned: 06 September 2005

Michael T.

Position: Director

Appointed: 10 January 2002

Resigned: 02 February 2009

Company previous names

Braidwest January 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand30 994811 660
Current Assets2 538 9663 060 855
Debtors1 744 5631 292 294
Net Assets Liabilities1 760 7452 287 221
Other Debtors85 26072 894
Property Plant Equipment235 543256 179
Total Inventories763 409956 901
Other
Accumulated Depreciation Impairment Property Plant Equipment2 237 9752 321 449
Additions Other Than Through Business Combinations Property Plant Equipment 104 110
Amounts Owed By Related Parties1 376 462862 329
Amounts Owed To Related Parties231 799363 996
Average Number Employees During Period2828
Creditors1 012 5261 016 904
Finished Goods Goods For Resale486 143669 315
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 249 0251 118 468
Increase Decrease In Existing Provisions 11 671
Increase From Depreciation Charge For Year Property Plant Equipment 83 474
Minimum Operating Lease Payments Recognised As Expense129 685131 493
Net Current Assets Liabilities1 526 4402 043 951
Number Shares Issued Fully Paid44
Other Creditors377 21789 472
Par Value Share 1
Property Plant Equipment Gross Cost2 473 5182 577 628
Provisions1 23812 909
Provisions For Liabilities Balance Sheet Subtotal1 23812 909
Raw Materials Consumables277 266287 586
Taxation Social Security Payable37 49013 364
Total Assets Less Current Liabilities1 761 9832 300 130
Trade Creditors Trade Payables366 020550 072
Trade Debtors Trade Receivables282 841357 071

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 9th, May 2023
Free Download (12 pages)

Company search

Advertisements