Glasgow
G51 1HJ
Scotland
Director Name | Robert Malcolm Warren |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2001) |
Role | Works Manager |
Correspondence Address | 6 Ministers Park East Kilbride Glasgow Lanarkshire G74 5BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | JM Simpson & Co Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland |
Website | wrwindows.com |
---|---|
Email address | [email protected] |
Telephone | 0141 6473555 |
Telephone region | Glasgow |
Registered Address | 249 Govan Road Glasgow G51 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | William Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £890 |
Cash | £8,075 |
Current Liabilities | £74,944 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 June 2005 | Delivered 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 |
---|
22 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 September 2019 | Registered 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 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for William Ross on 29 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for William Ross on 29 February 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 March 2014 | Registered office address changed from J M Simpson & Co 1206 Tollcross Road Glasgow G32 8HH on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from J M Simpson & Co 1206 Tollcross Road Glasgow G32 8HH on 20 March 2014 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 September 2012 | Termination of appointment of Jm Simpson & Co Accountants as a secretary (1 page) |
26 September 2012 | Termination of appointment of Jm Simpson & Co Accountants as a secretary (1 page) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 March 2010 | Secretary's details changed for Jm Simpson & Co Accountants on 28 February 2010 (1 page) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for William Ross on 28 February 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Jm Simpson & Co Accountants on 28 February 2010 (1 page) |
31 March 2010 | Director's details changed for William Ross on 28 February 2010 (2 pages) |
15 June 2009 | Return made up to 01/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
11 April 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
11 April 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
9 July 2005 | Partic of mort/charge * (3 pages) |
9 July 2005 | Partic of mort/charge * (3 pages) |
23 May 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
23 May 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
15 April 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
15 April 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
9 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
26 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
31 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
31 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | Director resigned (1 page) |
19 April 2001 | Full accounts made up to 29 February 2000 (9 pages) |
19 April 2001 | Full accounts made up to 29 February 2000 (9 pages) |
2 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 1206 tollcross road glasgow G32 8HH (1 page) |
19 March 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 1206 tollcross road glasgow G32 8HH (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Incorporation (16 pages) |
1 March 1999 | Incorporation (16 pages) |