DOUBLE GLAZING (GLASGOW) LTD
Status | DISSOLVED |
Company No. | SC501802 |
Category | Private Limited Company |
Incorporated | 27 Mar 2015 |
Age | 9 years, 2 months |
Jurisdiction | Scotland |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 11 days |
SUMMARY
DOUBLE GLAZING (GLASGOW) LTD is an dissolved private limited company with number SC501802. It was incorporated 9 years, 2 months ago, on 27 March 2015 and it was dissolved 3 years, 2 months, 11 days ago, on 16 March 2021. The company address is C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2020
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-05
Psc name: Mr Russell Gavin
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-27
New address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT
Old address: 11 Somerset Place Glasgow G3 7JT Scotland
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-22
Officer name: Mr Russell Gavin
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Russell Gavin
Change date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: 11 Somerset Place Glasgow G3 7JT
Old address: 36 South Harbour Street Ayr KA7 1JT Scotland
Documents
Accounts with accounts type dormant
Date: 25 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change registered office address company with date old address new address
Date: 12 May 2019
Action Date: 12 May 2019
Category: Address
Type: AD01
Change date: 2019-05-12
New address: 36 South Harbour Street Ayr KA7 1JT
Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland
Documents
Accounts with accounts type dormant
Date: 22 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type dormant
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type dormant
Date: 01 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type dormant
Date: 02 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Appoint person director company with name date
Date: 28 Mar 2015
Action Date: 28 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-28
Officer name: Mr Russell Gavin
Documents
Termination director company with name termination date
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-27
Officer name: Cosec Limited
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Address
Type: AD01
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Change date: 2015-03-27
New address: 24 Beresford Terrace Ayr KA7 2EG
Documents
Termination director company with name termination date
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-27
Officer name: James Stuart Mcmeekin
Documents
Termination secretary company with name termination date
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-27
Officer name: Cosec Limited
Documents
Some Companies
ALMONT FARM,AYRSHIRE,
Number: | SL000219 |
Status: | ACTIVE |
Category: | Limited Partnership |
CANARY WHARF INFORMATION SECURITY CONSULTANTS LTD
5A-7A ST. JAMES'S ROAD,CROYDON,CR0 2SB
Number: | 11802849 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BROOKSBY ROAD,READING,RG31 6LZ
Number: | 06749202 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ALBERT STREET,BIDDULPH,ST8 6DT
Number: | 11328018 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSO CROWBOROUGH SERVICE STATION,CROWBOROUGH,TN6 2SP
Number: | 11679072 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10873724 |
Status: | ACTIVE |
Category: | Private Limited Company |