Greenock
Renfrewshire
PA15 2UH
Scotland
Secretary Name | Mrs Carol Ann Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Unit 2, 17 Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
Director Name | Mr Raymond Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, 17 Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | williamsdoubleglazing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 791810 |
Telephone region | Greenock |
Registered Address | Unit 2, 17 Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
1 at £1 | Carol Ann Williams 50.00% Ordinary |
---|---|
1 at £1 | Raymond Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,567 |
Cash | £787 |
Current Liabilities | £359,240 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
11 June 2003 | Delivered on: 26 June 2003 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 |
---|
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
20 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
28 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
23 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
26 March 2021 | Cessation of Raymond Williams as a person with significant control on 8 November 2020 (1 page) |
26 March 2021 | Change of details for Mrs Carol Ann Williams as a person with significant control on 8 November 2020 (2 pages) |
25 March 2021 | Termination of appointment of Raymond Williams as a director on 8 November 2020 (1 page) |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
20 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
28 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 March 2013 | Director's details changed for Raymond Williams on 27 February 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Carol Ann Williams on 27 February 2013 (1 page) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Secretary's details changed for Carol Ann Williams on 27 February 2013 (1 page) |
12 March 2013 | Director's details changed for Carol Ann Williams on 27 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Carol Ann Williams on 27 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Director's details changed for Raymond Williams on 27 February 2013 (2 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 March 2010 | Director's details changed for Raymond Williams on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Carol Ann Williams on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Raymond Williams on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Carol Ann Williams on 10 March 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 September 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 September 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 June 2003 | Partic of mort/charge * (6 pages) |
26 June 2003 | Partic of mort/charge * (6 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 March 2002 | Return made up to 02/03/02; full list of members
|
20 March 2002 | Return made up to 02/03/02; full list of members
|
7 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
21 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
26 September 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
26 September 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
2 September 1999 | Memorandum and Articles of Association (9 pages) |
2 September 1999 | Memorandum and Articles of Association (9 pages) |
31 August 1999 | Company name changed antclear LIMITED\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed antclear LIMITED\certificate issued on 01/09/99 (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Incorporation (13 pages) |
2 March 1999 | Incorporation (13 pages) |