- Company Overview for WINDOW SUPPLY COMPANY LTD (SC615256)
- Filing history for WINDOW SUPPLY COMPANY LTD (SC615256)
- People for WINDOW SUPPLY COMPANY LTD (SC615256)
- Charges for WINDOW SUPPLY COMPANY LTD (SC615256)
- More for WINDOW SUPPLY COMPANY LTD (SC615256)
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
|
|
15 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
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
|
|
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 |