Glasgow
G2 2HG
Scotland
Director Name | Mrs Elizabeth Hislop |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1994(6 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 160 West George Street Glasgow G2 2HG Scotland |
Director Name | Martin McBryan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 61 Union Street Kirkintilloch Glasgow Lanarkshire G66 1DL Scotland |
Secretary Name | Ballantyne & Copland (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 05 April 2013) |
Correspondence Address | Old Bank Chambers 44 Civic Square Motherwell Lanarkshire ML1 1TP Scotland |
Website | www.windowadvicecentre.co.uk |
---|---|
Telephone | 01364 889503 |
Telephone region | Ashburton |
Registered Address | 160 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
21.3k at £1 | Elizabeth Hislop 50.00% Ordinary |
---|---|
21.3k at £1 | Kenneth Hislop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,630 |
Cash | £194,341 |
Current Liabilities | £64,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
2 June 1989 | Delivered 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 |
---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Change of details for Mr Kenneth Steven Buchanan Hislop as a person with significant control on 6 April 2016 (2 pages) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 December 2023 | Director's details changed for Mr Kenneth Hislop on 14 December 2023 (2 pages) |
14 December 2023 | Change of details for Mr Kenneth Steven Buchanan Hislop as a person with significant control on 14 December 2023 (2 pages) |
14 December 2023 | Change of details for Mrs Elizabeth Hislop as a person with significant control on 14 December 2023 (2 pages) |
14 December 2023 | Director's details changed for Mrs Elizabeth Hislop on 14 December 2023 (2 pages) |
27 July 2023 | Register(s) moved to registered inspection location 14 (Lower Ground Floor) Sandyford Place Glasgow G3 7NB (2 pages) |
14 July 2023 | Register 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 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
10 March 2022 | Registered 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 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
13 May 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
18 February 2020 | Statement by Directors (1 page) |
18 February 2020 | Statement of capital on 18 February 2020
|
18 February 2020 | Resolutions
|
18 February 2020 | Solvency Statement dated 17/02/20 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
11 January 2018 | Register 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Register 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 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
13 June 2013 | Termination of appointment of Ballantyne & Copland as a secretary (1 page) |
13 June 2013 | Termination of appointment of Ballantyne & Copland as a secretary (1 page) |
13 June 2013 | Registered office address changed from Old Bank Chambers 44 Civic Square Motherwell ML1 1TP on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Old Bank Chambers 44 Civic Square Motherwell ML1 1TP on 13 June 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Mrs Elizabeth Hislop on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Kenneth Hislop on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Elizabeth Hislop on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Kenneth Hislop on 10 December 2012 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Director's details changed for Elizabeth Hislop on 31 December 2011 (3 pages) |
18 January 2012 | Director's details changed for Kenneth Hislop on 31 December 2011 (3 pages) |
18 January 2012 | Director's details changed for Kenneth Hislop on 31 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Director's details changed for Elizabeth Hislop on 31 December 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Kenneth Hislop on 31 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Ballantyne & Copland on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Ballantyne & Copland on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Elizabeth Hislop on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Kenneth Hislop on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Elizabeth Hislop on 31 December 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members
|
30 January 2007 | Return made up to 31/12/06; full list of members
|
24 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members
|
25 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 December 2003 | Accounts 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 2003 | Resolutions
|
15 September 2003 | Resolutions
|
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
20 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: old bank chambers 44 civic square motherwell ML1 1TP (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: torrance house knowetop motherwell ML1 2AF (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: torrance house knowetop motherwell ML1 2AF (1 page) |
23 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
18 January 1995 | Memorandum and Articles of Association (11 pages) |
18 January 1995 | Memorandum and Articles of Association (11 pages) |
1 March 1988 | Company name changed\certificate issued on 01/03/88 (2 pages) |
1 March 1988 | Company name changed\certificate issued on 01/03/88 (2 pages) |
3 February 1988 | Incorporation (16 pages) |
3 February 1988 | Incorporation (16 pages) |