Glasgow
G3 7QL
Scotland
Director Name | Angela Gavin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
Secretary Name | Angela Gavin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 22 Lauriston Grove Newton Mearns Glasgow G77 6YP Scotland |
Director Name | Mr Ian Duff Cumming |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 282 Mearns Road Newton Mearns Glasgow G77 5LY Scotland |
Secretary Name | Mr Ian Duff Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 282 Mearns Road Newton Mearns Glasgow G77 5LY Scotland |
Director Name | Mr David Russell Gavin |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2012(12 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Lauriston Grove Newton Mearns Glasgow G77 6YP Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.southsidewindows.co.uk/ |
---|---|
Telephone | 0141 8819911 |
Telephone region | Glasgow |
Registered Address | C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Russel Gavin 25.00% Special A |
---|---|
1 at £1 | Mr David Russell Gavin 25.00% Ordinary |
1 at £1 | Mrs Angela Gavin 25.00% Ordinary |
1 at £1 | Nicole Vicky Gavin 25.00% Special B |
Year | 2014 |
---|---|
Net Worth | £18,993 |
Cash | £21,094 |
Current Liabilities | £58,826 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
16 August 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 16 August 2023 (1 page) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
18 November 2020 | Amended total exemption full accounts made up to 30 September 2019 (8 pages) |
10 November 2020 | Director's details changed for Angela Gavin on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Russell Gavin on 10 November 2020 (2 pages) |
30 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page) |
9 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
30 September 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
10 July 2018 | Amended total exemption full accounts made up to 30 September 2017 (7 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 June 2018 | Termination of appointment of David Russell Gavin as a director on 12 June 2018 (1 page) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 August 2017 | Registration of charge SC2112830001, created on 25 August 2017 (8 pages) |
29 August 2017 | Registration of charge SC2112830001, created on 25 August 2017 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Director's details changed for Angela Gavin on 12 December 2013 (2 pages) |
27 September 2014 | Director's details changed for Angela Gavin on 12 December 2013 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (17 pages) |
21 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (17 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
13 February 2014 | Statement of capital following an allotment of shares on 6 October 2012
|
13 February 2014 | Statement of capital following an allotment of shares on 6 October 2012
|
13 February 2014 | Statement of capital following an allotment of shares on 6 October 2012
|
13 February 2014 | Statement of capital following an allotment of shares on 6 October 2012
|
13 February 2014 | Statement of capital following an allotment of shares on 6 October 2012
|
13 February 2014 | Statement of capital following an allotment of shares on 6 October 2012
|
25 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 January 2014 (1 page) |
25 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 January 2014 (1 page) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Appointment of Mr David Russell Gavin as a director (2 pages) |
21 June 2013 | Appointment of Mr David Russell Gavin as a director (2 pages) |
12 October 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Director's details changed for Russell Gavin on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Russell Gavin on 18 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 February 2009 | Return made up to 25/09/08; full list of members (4 pages) |
12 February 2009 | Return made up to 25/09/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 September 2008 | Director's change of particulars / russell gavin / 18/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / russell gavin / 18/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / angela gavin / 18/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / angela gavin / 18/09/2008 (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 55 wiltonburn road glasgow G53 7JF (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 55 wiltonburn road glasgow G53 7JF (1 page) |
7 April 2008 | Return made up to 25/09/07; full list of members
|
7 April 2008 | Return made up to 25/09/07; full list of members
|
17 January 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | Return made up to 25/09/06; full list of members (7 pages) |
6 January 2007 | Return made up to 25/09/06; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members
|
4 October 2005 | Return made up to 25/09/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
2 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
2 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 December 2003 | Return made up to 25/09/03; full list of members (8 pages) |
9 December 2003 | Return made up to 25/09/03; full list of members (8 pages) |
31 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
31 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 January 2003 | Return made up to 25/09/02; full list of members
|
30 January 2003 | Return made up to 25/09/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 October 2001 | Return made up to 25/09/01; full list of members
|
12 October 2001 | Return made up to 25/09/01; full list of members
|
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | Incorporation (15 pages) |
25 September 2000 | Incorporation (15 pages) |