Company NameStrathclyde Windscreens Limited
DirectorsJune June Prentice and Lori Laing
Company StatusActive
Company NumberSC154243
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMiss June June Prentice
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(10 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Administrator
Country of ResidenceScotland
Correspondence Address2 Burnbank Road
Hamilton
ML3 9AZ
Scotland
Secretary NameLori Laing
NationalityBritish
StatusCurrent
Appointed15 November 2006(12 years after company formation)
Appointment Duration17 years, 5 months
RoleAdministrator
Correspondence Address2 Burnbank Road
Hamilton
ML3 9AZ
Scotland
Director NameMiss Lori Laing
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(14 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleWindscreen Replacements
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnbank Road
Hamilton
ML3 9AZ
Scotland
Director NameIsabella Prentice
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Administrator
Correspondence Address97 Mill Road
Hamilton
Lanarkshire
ML3 8HY
Scotland
Secretary NameMiss June June Prentice
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Wilson Street
Larkhall
Strathclyde
ML9 2QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestrathclydewindscreens.co.uk
Email address[email protected]
Telephone0808 1810006
Telephone regionFreephone

Location

Registered Address2 Burnbank Road
Hamilton
ML3 9AZ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

99 at £1June Prentice
99.00%
Ordinary
1 at £1Isabella Prentice
1.00%
Ordinary

Financials

Year2014
Net Worth-£5,257
Cash£3,473
Current Liabilities£66,907

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

3 March 1995Delivered on: 21 March 1995
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

24 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
26 January 2023Registered office address changed from Block 1 Unit 2 Fullwood Industrial Estate Burnbank Road Hamilton Strathclyde ML3 9AA to 2 Burnbank Road Hamilton ML3 9AZ on 26 January 2023 (1 page)
8 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
19 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 October 2020 (8 pages)
14 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 October 2018 (8 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 October 2016 (9 pages)
21 April 2017Micro company accounts made up to 31 October 2016 (9 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 November 2009Secretary's details changed for Lori Laing on 1 November 2009 (1 page)
24 November 2009Secretary's details changed for Lori Laing on 1 November 2009 (1 page)
24 November 2009Director's details changed for June Prentice on 1 November 2009 (2 pages)
24 November 2009Secretary's details changed for Lori Laing on 1 November 2009 (1 page)
24 November 2009Director's details changed for June Prentice on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for June Prentice on 1 November 2009 (2 pages)
12 October 2009Appointment of Miss Lori Laing as a director (2 pages)
12 October 2009Appointment of Miss Lori Laing as a director (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 January 2009Return made up to 14/11/08; full list of members (3 pages)
9 January 2009Return made up to 14/11/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
16 January 2008Return made up to 14/11/07; full list of members (2 pages)
16 January 2008Return made up to 14/11/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
6 December 2006Return made up to 14/11/06; full list of members (2 pages)
6 December 2006Return made up to 14/11/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
15 November 2005Return made up to 14/11/05; full list of members (6 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Return made up to 14/11/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 February 2004Return made up to 14/11/03; full list of members (6 pages)
4 February 2004Return made up to 14/11/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 July 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
28 July 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
14 February 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
12 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
8 October 2001Total exemption small company accounts made up to 30 October 2000 (4 pages)
8 October 2001Total exemption small company accounts made up to 30 October 2000 (4 pages)
27 November 2000Return made up to 14/11/00; full list of members (6 pages)
27 November 2000Return made up to 14/11/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 March 2000Return made up to 14/11/99; full list of members (6 pages)
9 March 2000Return made up to 14/11/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
26 February 1999Accounts for a small company made up to 31 October 1998 (4 pages)
9 December 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 December 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 December 1997Return made up to 14/11/97; no change of members (4 pages)
2 December 1997Return made up to 14/11/97; no change of members (4 pages)
10 January 1997Return made up to 14/11/96; no change of members (4 pages)
10 January 1997Return made up to 14/11/96; no change of members (4 pages)
29 August 1996Full accounts made up to 31 October 1995 (5 pages)
29 August 1996Full accounts made up to 31 October 1995 (5 pages)
8 January 1996Return made up to 14/11/95; full list of members (6 pages)
8 January 1996Return made up to 14/11/95; full list of members (6 pages)