Advanced company searchLink opens in new window

ADVANCE ARCHITECTURAL WINDOWS LIMITED

Company number SC149718

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)
08 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2002 AC92 Restoration by order of the court
14 Feb 2002 LIQ Dissolved
14 Nov 2001 4.26(Scot) Return of final meeting of voluntary winding up
14 Nov 2001 4.17(Scot) Notice of final meeting of creditors
25 Aug 1999 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Aug 1999 287 Registered office changed on 25/08/99 from: 41 charlotte square edinburgh EH2 4HQ
02 Feb 1999 AA Accounts for a small company made up to 31 March 1998
10 Aug 1998 363s Return made up to 18/03/98; full list of members
02 Feb 1998 AA Accounts for a small company made up to 31 March 1997
09 May 1997 363s Return made up to 18/03/97; no change of members
09 May 1997 287 Registered office changed on 09/05/97 from: 78 carlton place glasgow G5 9TH
13 Aug 1996 AA Full accounts made up to 31 March 1996
15 Mar 1996 363s Return made up to 18/03/96; no change of members
21 Sep 1995 AA Accounts for a small company made up to 31 March 1995
11 Apr 1995 287 Registered office changed on 11/04/95 from: 29 brandon street hamilton ML3 6AB
11 Apr 1995 363s Return made up to 18/03/95; full list of members
23 Jun 1994 410(Scot) Partic of mort/charge *
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge *
15 Apr 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
21 Mar 1994 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
18 Mar 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
18 Mar 1994 287 Registered office changed on 18/03/94 from: 24 great king street edinburgh EH3 6QN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/03/94 from: 24 great king street edinburgh EH3 6QN
18 Mar 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation