Company NameWindow Advice Centre Limited
DirectorsKenneth Hislop and Elizabeth Hislop
Company StatusActive
Company NumberSC109032
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Kenneth Hislop
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMrs Elizabeth Hislop
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(6 years, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMartin McBryan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address61 Union Street
Kirkintilloch
Glasgow
Lanarkshire
G66 1DL
Scotland
Secretary NameBallantyne & Copland (Corporation)
StatusResigned
Appointed31 December 1989(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 05 April 2013)
Correspondence AddressOld Bank Chambers 44 Civic Square
Motherwell
Lanarkshire
ML1 1TP
Scotland

Contact

Websitewww.windowadvicecentre.co.uk
Telephone01364 889503
Telephone regionAshburton

Location

Registered Address160 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.3k at £1Elizabeth Hislop
50.00%
Ordinary
21.3k at £1Kenneth Hislop
50.00%
Ordinary

Financials

Year2014
Net Worth£131,630
Cash£194,341
Current Liabilities£64,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

2 June 1989Delivered on: 15 June 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
15 December 2023Change of details for Mr Kenneth Steven Buchanan Hislop as a person with significant control on 6 April 2016 (2 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 December 2023Director's details changed for Mr Kenneth Hislop on 14 December 2023 (2 pages)
14 December 2023Change of details for Mr Kenneth Steven Buchanan Hislop as a person with significant control on 14 December 2023 (2 pages)
14 December 2023Change of details for Mrs Elizabeth Hislop as a person with significant control on 14 December 2023 (2 pages)
14 December 2023Director's details changed for Mrs Elizabeth Hislop on 14 December 2023 (2 pages)
27 July 2023Register(s) moved to registered inspection location 14 (Lower Ground Floor) Sandyford Place Glasgow G3 7NB (2 pages)
14 July 2023Register inspection address has been changed from 14 Sandyford Place Glasgow G3 7NB Scotland to 14 (Lower Ground Floor) Sandyford Place Glasgow G3 7NB (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
10 March 2022Registered office address changed from 14 Sandyford Place Glasgow G3 7NB Scotland to 160 West George Street Glasgow G2 2HG on 10 March 2022 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
18 February 2020Statement by Directors (1 page)
18 February 2020Statement of capital on 18 February 2020
  • GBP 1,000.00
(5 pages)
18 February 2020Resolutions
  • RES13 ‐ That the capital reserve of the company of £22,670 be reduced to £0 and transferred to revenue reserves 17/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 February 2020Solvency Statement dated 17/02/20 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 January 2018Register inspection address has been changed from C/O Window Advice Centre 27 Park Circus Glasgow G3 6AP Scotland to 14 Sandyford Place Glasgow G3 7NB (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Register inspection address has been changed from C/O Window Advice Centre 27 Park Circus Glasgow G3 6AP Scotland to 14 Sandyford Place Glasgow G3 7NB (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 November 2017Registered office address changed from 27 Park Circus Glasgow G3 6AP to 14 Sandyford Place Glasgow G3 7NB on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 27 Park Circus Glasgow G3 6AP to 14 Sandyford Place Glasgow G3 7NB on 20 November 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 42,500
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 42,500
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 42,500
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 42,500
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 42,500
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 42,500
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2013Termination of appointment of Ballantyne & Copland as a secretary (1 page)
13 June 2013Termination of appointment of Ballantyne & Copland as a secretary (1 page)
13 June 2013Registered office address changed from Old Bank Chambers 44 Civic Square Motherwell ML1 1TP on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Old Bank Chambers 44 Civic Square Motherwell ML1 1TP on 13 June 2013 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Mrs Elizabeth Hislop on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Kenneth Hislop on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mrs Elizabeth Hislop on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Kenneth Hislop on 10 December 2012 (2 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Elizabeth Hislop on 31 December 2011 (3 pages)
18 January 2012Director's details changed for Kenneth Hislop on 31 December 2011 (3 pages)
18 January 2012Director's details changed for Kenneth Hislop on 31 December 2011 (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Elizabeth Hislop on 31 December 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Register inspection address has been changed (1 page)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Kenneth Hislop on 31 December 2009 (2 pages)
25 February 2010Secretary's details changed for Ballantyne & Copland on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Secretary's details changed for Ballantyne & Copland on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Elizabeth Hislop on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Kenneth Hislop on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Elizabeth Hislop on 31 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 September 2003£ ic 85000/42500 11/09/03 £ sr 42500@1=42500 (1 page)
22 September 2003£ ic 85000/42500 11/09/03 £ sr 42500@1=42500 (1 page)
15 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
15 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1998Return made up to 31/12/97; no change of members (6 pages)
31 January 1998Return made up to 31/12/97; no change of members (6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 May 1996Registered office changed on 03/05/96 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page)
3 May 1996Registered office changed on 03/05/96 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Registered office changed on 18/01/96 from: torrance house knowetop motherwell ML1 2AF (1 page)
18 January 1996Registered office changed on 18/01/96 from: torrance house knowetop motherwell ML1 2AF (1 page)
23 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)
18 January 1995Memorandum and Articles of Association (11 pages)
18 January 1995Memorandum and Articles of Association (11 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
3 February 1988Incorporation (16 pages)
3 February 1988Incorporation (16 pages)