Company NameW.R. Windows & Conservatories Ltd.
DirectorWilliam Ross
Company StatusActive
Company NumberSC193843
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr William Ross
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(same day as company formation)
RoleGlazing Contractor
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameRobert Malcolm Warren
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2001)
RoleWorks Manager
Correspondence Address6 Ministers Park
East Kilbride
Glasgow
Lanarkshire
G74 5BX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJM Simpson & Co Accountants (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland

Contact

Websitewrwindows.com
Email address[email protected]
Telephone0141 6473555
Telephone regionGlasgow

Location

Registered Address249 Govan Road
Glasgow
G51 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1William Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£890
Cash£8,075
Current Liabilities£74,944

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

30 June 2005Delivered on: 9 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

22 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
29 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
29 July 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
11 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 March 2017Registered office address changed from Unit 5 Lloyd Street Rutherglen Glasgow G73 1NP to 385 Aikenhead Road Glasgow G42 0QG on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Unit 5 Lloyd Street Rutherglen Glasgow G73 1NP to 385 Aikenhead Road Glasgow G42 0QG on 23 March 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Director's details changed for William Ross on 29 February 2016 (2 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Director's details changed for William Ross on 29 February 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
20 March 2014Registered office address changed from J M Simpson & Co 1206 Tollcross Road Glasgow G32 8HH on 20 March 2014 (1 page)
20 March 2014Registered office address changed from J M Simpson & Co 1206 Tollcross Road Glasgow G32 8HH on 20 March 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 September 2012Termination of appointment of Jm Simpson & Co Accountants as a secretary (1 page)
26 September 2012Termination of appointment of Jm Simpson & Co Accountants as a secretary (1 page)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 March 2010Secretary's details changed for Jm Simpson & Co Accountants on 28 February 2010 (1 page)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for William Ross on 28 February 2010 (2 pages)
31 March 2010Secretary's details changed for Jm Simpson & Co Accountants on 28 February 2010 (1 page)
31 March 2010Director's details changed for William Ross on 28 February 2010 (2 pages)
15 June 2009Return made up to 01/03/09; full list of members (3 pages)
15 June 2009Return made up to 01/03/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
16 March 2007Return made up to 01/03/07; full list of members (6 pages)
16 March 2007Return made up to 01/03/07; full list of members (6 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
11 April 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
11 April 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
3 April 2006Return made up to 01/03/06; full list of members (6 pages)
3 April 2006Return made up to 01/03/06; full list of members (6 pages)
9 July 2005Partic of mort/charge * (3 pages)
9 July 2005Partic of mort/charge * (3 pages)
23 May 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
23 May 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
23 March 2005Return made up to 01/03/05; full list of members (6 pages)
23 March 2005Return made up to 01/03/05; full list of members (6 pages)
11 March 2004Return made up to 01/03/04; full list of members (6 pages)
11 March 2004Return made up to 01/03/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
15 April 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
15 April 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
9 April 2003Return made up to 01/03/03; full list of members (6 pages)
9 April 2003Return made up to 01/03/03; full list of members (6 pages)
26 April 2002Return made up to 01/03/02; full list of members (6 pages)
26 April 2002Return made up to 01/03/02; full list of members (6 pages)
31 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
31 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
23 November 2001Director resigned (1 page)
23 November 2001Resolutions
  • RES13 ‐ Remove director 15/11/01
(2 pages)
23 November 2001Resolutions
  • RES13 ‐ Remove director 15/11/01
(2 pages)
23 November 2001Director resigned (1 page)
19 April 2001Full accounts made up to 29 February 2000 (9 pages)
19 April 2001Full accounts made up to 29 February 2000 (9 pages)
2 March 2001Return made up to 01/03/01; full list of members (6 pages)
2 March 2001Return made up to 01/03/01; full list of members (6 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
20 March 2000Return made up to 01/03/00; full list of members (6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 1206 tollcross road glasgow G32 8HH (1 page)
19 March 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 1206 tollcross road glasgow G32 8HH (1 page)
19 March 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
1 March 1999Incorporation (16 pages)
1 March 1999Incorporation (16 pages)