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)
19 Aug 2020 CH01 Director's details changed for Mr Duncan Mclelland Murray on 19 August 2020
22 Jan 2020 AP01 Appointment of Mr Maurice Mcbride as a director on 19 December 2019
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,513.11
15 Jan 2020 SH10 Particulars of variation of rights attached to shares
27 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2019 PSC02 Notification of Bgf Gp Limited (As the General Partner of Bgf Investments Lp) as a person with significant control on 19 December 2019
27 Dec 2019 TM01 Termination of appointment of Henry Murray Mcgarvie as a director on 16 December 2019
27 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
04 Dec 2019 PSC07 Cessation of Henry Murray Mcgarvie as a person with significant control on 19 February 2019
15 Nov 2019 TM01 Termination of appointment of John Riddel as a director on 8 July 2019
28 Jun 2019 MR01 Registration of charge SC6152560001, created on 24 June 2019
06 May 2019 AD01 Registered office address changed from , Broadgate Farm Campsie Road, Strathblane, Glasgow, G63 9AB, United Kingdom to 7 Murraysgate Industrial Estate Whitburn West Lothian EH47 0LE on 6 May 2019
26 Mar 2019 SH10 Particulars of variation of rights attached to shares
25 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 AP01 Appointment of Mr John Riddel as a director on 19 February 2019
18 Mar 2019 AP01 Appointment of Mr Martin Linden as a director on 19 February 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 1,000
03 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-03
  • GBP 9.99