Advanced company searchLink opens in new window

CLASSIC STAINED GLASS DESIGNERS LIMITED

Company number SC161052

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)
17 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2017 O/C EARLY DISS Order of court for early dissolution
20 Jul 2015 AD01 Registered office address changed from Units 1-4 Linn Park Industrial Estate 315 Drakemire Drive, Croftfoot Glasgow G45 9SS to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 20 July 2015
20 Jul 2015 CO4.2(Scot) Court order notice of winding up
20 Jul 2015 4.2(Scot) Notice of winding up order
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 20,000
16 Oct 2014 CH01 Director's details changed for Mr Francis Kennedy Mckenzie on 1 October 2014
24 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 20,000
24 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
26 Feb 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
22 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 3
22 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Dec 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
18 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for June Rainey on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Francis Kennedy Mckenzie on 19 October 2009
09 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Jun 2009 466(Scot) Alterations to floating charge 1
04 Jun 2009 466(Scot) Alterations to floating charge 2