Advanced company searchLink opens in new window

ROXBURGHE WINDOWS & DOORS LIMITED

Company number SC110265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2002 287 Registered office changed on 25/01/02 from: lochpark industrial area hawick roxburghshire TD9 9JA
11 Jan 2002 4.9(Scot) Appointment of a provisional liquidator
12 Nov 2001 4.9(Scot) Appointment of a provisional liquidator
08 Nov 2001 CO4.2(Scot) Court order notice of winding up
08 Nov 2001 4.2(Scot) Notice of winding up order
18 Oct 2001 419a(Scot) Dec mort/charge *
18 Oct 2001 4.9(Scot) Appointment of a provisional liquidator
24 May 2001 288a New secretary appointed
24 May 2001 288b Secretary resigned;director resigned
12 Dec 2000 363s Return made up to 25/11/00; full list of members
09 Aug 2000 88(2)R Ad 14/07/00--------- £ si 67500@1=67500 £ ic 40000/107500
09 Aug 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Aug 2000 123 £ nc 60000/500000 14/07/00
09 Aug 2000 288a New director appointed
09 Aug 2000 288a New director appointed
06 Jan 2000 AA Accounts for a small company made up to 31 October 1999
06 Jan 2000 AA Accounts for a small company made up to 31 October 1998
06 Dec 1999 363s Return made up to 25/11/99; full list of members
26 Feb 1999 419a(Scot) Dec mort/charge *
26 Feb 1999 419a(Scot) Dec mort/charge *
26 Nov 1998 363s Return made up to 25/11/98; no change of members
27 Apr 1998 225 Accounting reference date extended from 30/06/98 to 31/10/98
06 Mar 1998 AA Accounts for a small company made up to 30 June 1997
15 Jan 1998 466(Scot) Alterations to a floating charge
15 Jan 1998 466(Scot) Alterations to a floating charge