Advanced company searchLink opens in new window

HAWTHORN WINDOWS (SCOTLAND) LTD.

Company number SC208049

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)
29 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2011 4.26(Scot) Return of final meeting of voluntary winding up
29 Dec 2011 4.17(Scot) Notice of final meeting of creditors
07 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-02
06 Dec 2010 AD01 Registered office address changed from 3 Mid Road Blairlinn Industrial Estate Cumbernauld G67 2TT on 6 December 2010
19 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 652a Application for striking-off
20 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Jul 2008 363a Return made up to 12/06/08; full list of members
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
18 Aug 2007 288b Secretary resigned
18 Aug 2007 288a New secretary appointed
18 Aug 2007 288b Director resigned
18 Aug 2007 288b Director resigned
03 Jul 2007 AA Total exemption small company accounts made up to 30 June 2006
25 Jun 2007 363a Return made up to 12/06/07; full list of members
14 Jun 2007 288a New director appointed
01 May 2007 287 Registered office changed on 01/05/07 from: 490 unit B1-B5 denmark street industrial estate possilpark glasgow G22 6DB
16 Mar 2007 288b Director resigned
03 Mar 2007 410(Scot) Partic of mort/charge *
19 Dec 2006 288a New director appointed
19 Dec 2006 288a New director appointed
14 Jun 2006 363a Return made up to 12/06/06; full list of members
14 Jun 2006 287 Registered office changed on 14/06/06 from: unit B1-B3 denmark street industrial estate possilpark glasgow G22 6DB