Advanced company searchLink opens in new window

ECOGLAZE WINDOWS LIMITED

Company number SC406853

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
24 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 AD01 Registered office address changed from Unit 23a -2 St James Avenue East Kilbride G74 5QD on 9 January 2013
04 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Robert Elliott as a director
12 Jun 2012 AD01 Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG United Kingdom on 12 June 2012
23 Sep 2011 AP01 Appointment of Robert Elliot as a director
23 Sep 2011 AP01 Appointment of Mr Robert Arron Elliott as a director
15 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
15 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
06 Sep 2011 NEWINC Incorporation