- Company Overview for GLASGOW & WEIR WINDOWS LIMITED (SC197754)
- Filing history for GLASGOW & WEIR WINDOWS LIMITED (SC197754)
- People for GLASGOW & WEIR WINDOWS LIMITED (SC197754)
- More for GLASGOW & WEIR WINDOWS LIMITED (SC197754)
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
|
|
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
|
|
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 |