Style Glasshouse Design Ltd GLASGOW


Founded in 2016, Style Glasshouse Design, classified under reg no. SC528054 is an active company. Currently registered at 6th Floor G1 3NQ, Glasgow the company has been in the business for 8 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has one director. Joseph M., appointed on 9 March 2021. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - James M., Joseph M. and others listed below. There were no ex secretaries.

Style Glasshouse Design Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC528054
Date of Incorporation Fri, 26th Feb 2016
Industry Architectural activities
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Joseph M.

Position: Director

Appointed: 09 March 2021

Cosec Limited

Position: Corporate Director

Appointed: 26 February 2016

Resigned: 26 February 2016

Cosec Limited

Position: Corporate Secretary

Appointed: 26 February 2016

Resigned: 26 February 2016

James M.

Position: Director

Appointed: 26 February 2016

Resigned: 26 February 2016

Joseph M.

Position: Director

Appointed: 26 February 2016

Resigned: 09 March 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Joseph M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Joseph M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph M.

Notified on 9 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph M.

Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 01620 76138 03013 94615 07426 42962
Current Assets11 50132 24348 94150 494127 573160 22945 605
Debtors7 4851 0853136 5481 49922 8006 803
Other Debtors7 485   1 499 5 918
Total Inventories 10 39710 880 111 000111 00038 740
Property Plant Equipment    18 49413 870 
Other
Accrued Liabilities1 9214 0952 2381 8502 013  
Accrued Liabilities Deferred Income     2 3763 026
Accumulated Depreciation Impairment Property Plant Equipment     4 6248 091
Average Number Employees During Period1111111
Corporation Tax Payable3381 8381 7861 3472 8315 589 
Creditors7 06427 51136 60734 42099 430110 4533 026
Increase From Depreciation Charge For Year Property Plant Equipment     4 6243 467
Net Current Assets Liabilities6 7284 73212 33416 07428 14349 77642 579
Other Creditors1 991  31 22396 59996 994 
Other Taxation Social Security Payable2 782   2 83113 459 
Property Plant Equipment Gross Cost    18 49418 494267
Recoverable Value-added Tax 1 085315481 499 885
Total Additions Including From Business Combinations Property Plant Equipment    18 494 267
Total Assets Less Current Liabilities6 7284 73212 33416 07446 63763 64653 160
Trade Debtors Trade Receivables   36 000 22 800 
Work In Progress 10 39710 880 111 000111 00038 740

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, November 2023
Free Download (7 pages)

Company search

Advertisements