Company NameGeddes Window Systems Limited
Company StatusDissolved
Company NumberSC176350
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 11 months ago)
Dissolution Date7 June 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKaren Cameron
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(4 days after company formation)
Appointment Duration16 years, 12 months (closed 07 June 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Houston Terrace
Thurso
Caithness
KW14 8PX
Scotland
Director NameMrs Isobel Falconer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(4 days after company formation)
Appointment Duration16 years, 12 months (closed 07 June 2014)
RoleManageress
Country of ResidenceScotland
Correspondence Address9 Granville Crescent
Thurso
Caithness
KW14 7NP
Scotland
Director NameWilliam Falconer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(4 days after company formation)
Appointment Duration16 years, 12 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Granville Crescent
Thurso
Caithness
KW14 7NP
Scotland
Secretary NameKaren Cameron
NationalityBritish
StatusClosed
Appointed16 June 1997(4 days after company formation)
Appointment Duration16 years, 12 months (closed 07 June 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Houston Terrace
Thurso
Caithness
KW14 8PX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKenneth William Falconer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(4 days after company formation)
Appointment Duration8 years, 8 months (resigned 13 February 2006)
RoleManager
Correspondence Address7 Janet Street
Thurso
Caithness
KW14 7AR
Scotland
Director NameDavid Mackay
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(4 days after company formation)
Appointment Duration5 years (resigned 28 June 2002)
RoleManager
Correspondence AddressSlioch
Camilla Street
Halkirk
Caithness
KW12 6YQ
Scotland
Director NameScott John Alexander Allan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 12 August 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Bignold Court
George Street
Wick
Caithness
KW1 4DL
Scotland

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

66 at 1William Falconer
66.00%
Ordinary
17 at 1Isobel Falconer
17.00%
Ordinary
17 at 1Ms Karen Cameron
17.00%
Ordinary

Financials

Year2014
Net Worth£846,656
Cash£376,083
Current Liabilities£555,203

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 March 2014Administrator's progress report (21 pages)
7 March 2014Notice of move from Administration to Dissolution (1 page)
29 October 2013Administrator's progress report (20 pages)
1 May 2013Administrator's progress report (20 pages)
20 March 2013Notice of extension of period of Administration (1 page)
31 October 2012Administrator's progress report (21 pages)
26 April 2012Administrator's progress report (21 pages)
7 March 2012Notice of appointment of replacement/additional administrator (1 page)
7 March 2012Notice of vacation of office by administrator (2 pages)
1 November 2011Administrator's progress report (18 pages)
9 June 2011Statement of affairs with form 2.13B(SCOT) (97 pages)
1 June 2011Statement of administrator's deemed proposal (1 page)
16 May 2011Statement of administrator's proposal (21 pages)
30 March 2011Appointment of an administrator (4 pages)
29 March 2011Registered office address changed from Geddes Window Systems Ltd Sinclair Lane Halkirk Caithness KW12 6YF on 29 March 2011 (3 pages)
2 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Termination of appointment of Scott Allan as a director (1 page)
22 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(6 pages)
30 December 2009Accounts for a small company made up to 31 January 2009 (8 pages)
9 July 2009Return made up to 12/06/09; full list of members (4 pages)
16 March 2009Accounts for a small company made up to 31 January 2008 (8 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
21 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
23 June 2006Registered office changed on 23/06/06 from: sinclair lane halkirk caithness (1 page)
23 June 2006Return made up to 12/06/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
29 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 July 2005Return made up to 12/06/05; full list of members (8 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 June 2004Return made up to 12/06/04; full list of members (8 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 June 2003Return made up to 12/06/03; full list of members (8 pages)
6 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
15 July 2002Director resigned (1 page)
8 July 2002Return made up to 12/06/02; full list of members (8 pages)
4 July 2002New director appointed (2 pages)
2 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 June 2001Return made up to 12/06/01; full list of members (7 pages)
27 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 July 1999Return made up to 12/06/99; no change of members (6 pages)
8 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998Return made up to 12/06/98; full list of members (8 pages)
23 March 1998Partic of mort/charge * (6 pages)
25 July 1997New director appointed (2 pages)
9 July 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Incorporation (16 pages)
12 June 1997Secretary resigned (1 page)