Advanced company searchLink opens in new window

D & D GLAZING (GLASGOW) LIMITED

Company number SC310535

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)
27 Aug 2013 AD01 Registered office address changed from C/O Hutchison & C0. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF on 27 August 2013
27 Aug 2013 CO4.2(Scot) Court order notice of winding up
27 Aug 2013 4.2(Scot) Notice of winding up order
30 Jul 2013 4.9(Scot) Appointment of a provisional liquidator
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
01 Feb 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Feb 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for David Mcdowall on 1 February 2010
04 Feb 2010 CH01 Director's details changed for Helen Hammond Mcdowall on 1 February 2010
27 Jan 2009 AA Accounts for a dormant company made up to 31 October 2008
05 Dec 2008 363a Return made up to 17/10/08; full list of members
24 Jan 2008 363s Return made up to 17/10/07; full list of members
29 Dec 2006 288a New director appointed
29 Dec 2006 288a New director appointed
29 Dec 2006 288a New secretary appointed
29 Dec 2006 288b Director resigned
29 Dec 2006 288b Director resigned
29 Dec 2006 288b Secretary resigned