WINDOW SUPPLY COMPANY LTD

7 Murraysgate Industrial Estate, Whitburn, EH47 0LE, West Lothian, Scotland
StatusACTIVE
Company No.SC615256
CategoryPrivate Limited Company
Incorporated03 Dec 2018
Age5 years, 5 months, 15 days
JurisdictionScotland

SUMMARY

WINDOW SUPPLY COMPANY LTD is an active private limited company with number SC615256. It was incorporated 5 years, 5 months, 15 days ago, on 03 December 2018. The company address is 7 Murraysgate Industrial Estate, Whitburn, EH47 0LE, West Lothian, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC6152560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2023

Action Date: 27 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-27

Charge number: SC6152560002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Capital : 1,544.82 GBP

Date: 2022-11-02

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: , 21 Napier Square, Houstoun Industrial Estate, Livingston, EH54 5DG, Scotland

New address: 7 Murraysgate Industrial Estate Whitburn West Lothian EH47 0LE

Change date: 2022-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-15

Psc name: Ronald Edward Hepburn

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 1,538.50 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Ronald Edward Hepburn

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Simon Hall

Appointment date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-21

Psc name: Ronald Edward Hepburn

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Duncan Mclelland Murray

Notification date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Mclelland Murray

Cessation date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Ronald Edward Hepburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Edward Hepburn

Change date: 2020-08-20

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-19

Officer name: Mr Duncan Mclelland Murray

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Mcbride

Appointment date: 2019-12-19

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-19

Capital : 1,513.11 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bgf Gp Limited (As the General Partner of Bgf Investments Lp)

Notification date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Murray Mcgarvie

Termination date: 2019-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 27 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Murray Mcgarvie

Cessation date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: John Riddel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2019

Action Date: 24 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-24

Charge number: SC6152560001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2019

Action Date: 06 May 2019

Category: Address

Type: AD01

Old address: , Broadgate Farm Campsie Road, Strathblane, Glasgow, G63 9AB, United Kingdom

Change date: 2019-05-06

New address: 7 Murraysgate Industrial Estate Whitburn West Lothian EH47 0LE

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr John Riddel

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Linden

Appointment date: 2019-02-19

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-19

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 03 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENES GROUP LTD

ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ

Number:11411270
Status:ACTIVE
Category:Private Limited Company

CHANDLER BROWNE ARCHITECTS LTD

C/O SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:10448317
Status:ACTIVE
Category:Private Limited Company

CZORLU LTD

20 WESTERHAM AVENUE,LONDON,N9 9BU

Number:07806571
Status:ACTIVE
Category:Private Limited Company

DL CROSS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11779840
Status:ACTIVE
Category:Private Limited Company

RF ENG LTD

110 BEVERLEY ROAD,HULL,HU10 7HA

Number:11835350
Status:ACTIVE
Category:Private Limited Company

THE HOISTPITAL LIMITED

UNIT 3, WILLOW FARM BUTLER STREET,BEDFORD,MK44 2RU

Number:10304036
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