Advanced company searchLink opens in new window

EASYGLAZE WINDOWS LIMITED

Company number SC663900

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 LIQ15(Scot) Order staying/sisting proceedings in a winding-up in MVL or CVL
20 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-15
17 Jun 2022 AD01 Registered office address changed from Block a Unit 6 Tom Johnston Road Dundee Angus DD4 8XD Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 17 June 2022
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
07 Jun 2021 AD03 Register(s) moved to registered inspection location 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
07 Jun 2021 AD02 Register inspection address has been changed to 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
05 Jun 2021 AD01 Registered office address changed from 29 Strips of Craigie Road Dundee DD4 7QA Scotland to Block a Unit 6 Tom Johnston Road Dundee Angus DD4 8XD on 5 June 2021
04 Aug 2020 AP01 Appointment of Mr Jamie Russell Jones as a director on 17 July 2020
11 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-11
  • GBP 2