Company NameWilliams Double Glazing Limited
DirectorCarol Ann Williams
Company StatusActive
Company NumberSC193917
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMrs Carol Ann Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 2, 17 Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
Secretary NameMrs Carol Ann Williams
NationalityBritish
StatusCurrent
Appointed16 August 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressUnit 2, 17 Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
Director NameMr Raymond Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(5 months, 2 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 08 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, 17 Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewilliamsdoubleglazing.co.uk
Email address[email protected]
Telephone01475 791810
Telephone regionGreenock

Location

Registered AddressUnit 2, 17 Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

1 at £1Carol Ann Williams
50.00%
Ordinary
1 at £1Raymond Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£156,567
Cash£787
Current Liabilities£359,240

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

11 June 2003Delivered 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

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
20 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
28 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
23 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
26 March 2021Cessation of Raymond Williams as a person with significant control on 8 November 2020 (1 page)
26 March 2021Change of details for Mrs Carol Ann Williams as a person with significant control on 8 November 2020 (2 pages)
25 March 2021Termination of appointment of Raymond Williams as a director on 8 November 2020 (1 page)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
20 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
28 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 March 2013Director's details changed for Raymond Williams on 27 February 2013 (2 pages)
12 March 2013Secretary's details changed for Carol Ann Williams on 27 February 2013 (1 page)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for Carol Ann Williams on 27 February 2013 (1 page)
12 March 2013Director's details changed for Carol Ann Williams on 27 February 2013 (2 pages)
12 March 2013Director's details changed for Carol Ann Williams on 27 February 2013 (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Director's details changed for Raymond Williams on 27 February 2013 (2 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 March 2010Director's details changed for Raymond Williams on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Carol Ann Williams on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Raymond Williams on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Carol Ann Williams on 10 March 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 April 2008Return made up to 28/02/08; full list of members (4 pages)
15 April 2008Return made up to 28/02/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Return made up to 28/02/07; full list of members (7 pages)
13 March 2007Return made up to 28/02/07; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 March 2006Return made up to 28/02/06; full list of members (8 pages)
6 March 2006Return made up to 28/02/06; full list of members (8 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 September 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 September 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 June 2003Partic of mort/charge * (6 pages)
26 June 2003Partic of mort/charge * (6 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 02/03/01; full list of members (6 pages)
7 March 2001Return made up to 02/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 August 2000 (8 pages)
3 January 2001Full accounts made up to 31 August 2000 (8 pages)
21 March 2000Return made up to 02/03/00; full list of members (6 pages)
21 March 2000Return made up to 02/03/00; full list of members (6 pages)
26 September 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
26 September 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
2 September 1999Memorandum and Articles of Association (9 pages)
2 September 1999Memorandum and Articles of Association (9 pages)
31 August 1999Company name changed antclear LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed antclear LIMITED\certificate issued on 01/09/99 (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 24 great king street edinburgh EH3 6QN (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 24 great king street edinburgh EH3 6QN (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Incorporation (13 pages)
2 March 1999Incorporation (13 pages)