ASPECT WINDOWS LTD

Suite 20 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom
StatusDISSOLVED
Company No.SC383999
CategoryPrivate Limited Company
Incorporated20 Aug 2010
Age13 years, 8 months, 27 days
JurisdictionScotland
Dissolution17 Sep 2019
Years4 years, 7 months, 29 days

SUMMARY

ASPECT WINDOWS LTD is an dissolved private limited company with number SC383999. It was incorporated 13 years, 8 months, 27 days ago, on 20 August 2010 and it was dissolved 4 years, 7 months, 29 days ago, on 17 September 2019. The company address is Suite 20 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: Suite 20 44/46 Morningside Road Edinburgh EH10 4BF

New address: Suite 20 196 Rose Street Edinburgh EH2 4AT

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marion Helen Bryce

Change date: 2014-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Bryce

Change date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Bryce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: 6 Malcolm Street Motherwell Lanarkshire ML1 3HY United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTIVE DETECTION LIMITED

8 HUMBER TERRACE,BARTON-UPON-HUMBER,DN18 5BE

Number:06712644
Status:ACTIVE
Category:Private Limited Company

CANTINHO DOS MANOS LTD

1A HAMILTON ROAD,LONDON,NW10 1NU

Number:11367576
Status:ACTIVE
Category:Private Limited Company

INDIGOMETRICS LIMITED

85 1ST FLOOR,LONDON,W1W 7LT

Number:09788425
Status:ACTIVE
Category:Private Limited Company

NIDAAN LTD

46 ROSEMARY AVENUE,HOUNSLOW,TW4 7JF

Number:11717454
Status:ACTIVE
Category:Private Limited Company

P & M TUBES & FITTINGS LIMITED

28 PAVILLION CLOSE,WALSALL,WS9 8LS

Number:08913218
Status:ACTIVE
Category:Private Limited Company

PLAEN IT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09274664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source