Advanced company searchLink opens in new window

GLASGOW & WEIR WINDOWS LIMITED

Company number SC197754

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 AD01 Registered office address changed from C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF Scotland to 5 Ravenscroft Street Edinburgh EH17 8QJ on 19 October 2016
12 Sep 2016 TM01 Termination of appointment of David Fraser Glasgow as a director on 12 September 2016
12 Sep 2016 AP01 Appointment of Mr Jed Glasgow as a director on 12 September 2016
05 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Nov 2015 AD01 Registered office address changed from C/O Jeff W Morren C.A. 11 Burnbrae Grove Grovewood Hill Craigmount Edinburgh Lothian EH12 8BF to C/O Jeff W Morren & Co. C.A. 19 Marchfield Park Lane Edinburgh EH4 5BF on 19 November 2015
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
10 Jul 2014 CH01 Director's details changed for David Fraser Glasgow on 1 January 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Nov 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for David Fraser Glasgow on 1 December 2012
28 Mar 2013 TM01 Termination of appointment of Susan Glasgow as a director
28 Mar 2013 TM02 Termination of appointment of Susan Glasgow as a secretary
12 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
04 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
01 Mar 2010 AD01 Registered office address changed from C/O Jeff W Morren C.A. 1 Syme Rigg Greenbank Village Edinburgh Lothian EH10 5GE Scotland on 1 March 2010