Advanced company searchLink opens in new window

WINDOW SUPPLY COMPANY LTD

Company number SC615256

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 Jan 2025 CS01 Confirmation statement made on 2 December 2024 with no updates
29 Oct 2024 AA Full accounts made up to 31 March 2024
29 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
14 Sep 2023 AA Full accounts made up to 31 March 2023
11 Aug 2023 MR04 Satisfaction of charge SC6152560001 in full
02 Mar 2023 MR01 Registration of charge SC6152560002, created on 27 February 2023
15 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
15 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 1,544.82
15 Nov 2022 MA Memorandum and Articles of Association
20 Jul 2022 AA Accounts for a small company made up to 31 March 2022
09 Jun 2022 AD01 Registered office address changed from , 21 Napier Square, Houstoun Industrial Estate, Livingston, EH54 5DG, Scotland to 7 Murraysgate Industrial Estate Whitburn West Lothian EH47 0LE on 9 June 2022
20 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 PSC07 Cessation of Ronald Edward Hepburn as a person with significant control on 15 June 2021
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,538.50
07 Apr 2021 TM01 Termination of appointment of Ronald Edward Hepburn as a director on 31 March 2021
07 Apr 2021 AP01 Appointment of Mr Greg Simon Hall as a director on 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
03 Dec 2020 PSC01 Notification of Ronald Edward Hepburn as a person with significant control on 21 January 2020
03 Dec 2020 PSC01 Notification of Duncan Mclelland Murray as a person with significant control on 21 January 2020
03 Dec 2020 PSC07 Cessation of Duncan Mclelland Murray as a person with significant control on 19 December 2019
03 Dec 2020 PSC07 Cessation of Ronald Edward Hepburn as a person with significant control on 19 December 2019
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 CH01 Director's details changed for Mr Ronald Edward Hepburn on 20 August 2020