Company NameSouthside Window Systems Limited
DirectorsRussell Gavin and Angela Gavin
Company StatusActive
Company NumberSC211283
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Gavin
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 20-23 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameAngela Gavin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 20-23 Woodside Place
Glasgow
G3 7QL
Scotland
Secretary NameAngela Gavin
NationalityBritish
StatusCurrent
Appointed12 December 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Lauriston Grove
Newton Mearns
Glasgow
G77 6YP
Scotland
Director NameMr Ian Duff Cumming
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address282 Mearns Road
Newton Mearns
Glasgow
G77 5LY
Scotland
Secretary NameMr Ian Duff Cumming
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address282 Mearns Road
Newton Mearns
Glasgow
G77 5LY
Scotland
Director NameMr David Russell Gavin
Date of BirthMay 1995 (Born 29 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2012(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Lauriston Grove
Newton Mearns
Glasgow
G77 6YP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.southsidewindows.co.uk/
Telephone0141 8819911
Telephone regionGlasgow

Location

Registered AddressC/O Horizon Ca
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Russel Gavin
25.00%
Special A
1 at £1Mr David Russell Gavin
25.00%
Ordinary
1 at £1Mrs Angela Gavin
25.00%
Ordinary
1 at £1Nicole Vicky Gavin
25.00%
Special B

Financials

Year2014
Net Worth£18,993
Cash£21,094
Current Liabilities£58,826

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

25 August 2017Delivered on: 29 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 August 2023Registered 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 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
18 November 2020Amended total exemption full accounts made up to 30 September 2019 (8 pages)
10 November 2020Director's details changed for Angela Gavin on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Russell Gavin on 10 November 2020 (2 pages)
30 October 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 May 2019Registered 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 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 July 2018Amended total exemption full accounts made up to 30 September 2017 (7 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 June 2018Termination of appointment of David Russell Gavin as a director on 12 June 2018 (1 page)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 August 2017Registration of charge SC2112830001, created on 25 August 2017 (8 pages)
29 August 2017Registration of charge SC2112830001, created on 25 August 2017 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(7 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4
(7 pages)
27 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4
(7 pages)
27 September 2014Director's details changed for Angela Gavin on 12 December 2013 (2 pages)
27 September 2014Director's details changed for Angela Gavin on 12 December 2013 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 February 2014Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (17 pages)
21 February 2014Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (17 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
(3 pages)
25 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 January 2014 (1 page)
25 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 January 2014 (1 page)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 21/02/2014.
(7 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 21/02/2014.
(7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Appointment of Mr David Russell Gavin as a director (2 pages)
21 June 2013Appointment of Mr David Russell Gavin as a director (2 pages)
12 October 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012 (1 page)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
12 October 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Director's details changed for Russell Gavin on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Russell Gavin on 18 October 2011 (2 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 February 2009Return made up to 25/09/08; full list of members (4 pages)
12 February 2009Return made up to 25/09/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 September 2008Director's change of particulars / russell gavin / 18/09/2008 (1 page)
18 September 2008Director's change of particulars / russell gavin / 18/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / angela gavin / 18/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / angela gavin / 18/09/2008 (1 page)
26 August 2008Registered office changed on 26/08/2008 from 55 wiltonburn road glasgow G53 7JF (1 page)
26 August 2008Registered office changed on 26/08/2008 from 55 wiltonburn road glasgow G53 7JF (1 page)
7 April 2008Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
7 April 2008Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007Return made up to 25/09/06; full list of members (7 pages)
6 January 2007Return made up to 25/09/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
4 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 December 2004Return made up to 25/09/04; full list of members (7 pages)
2 December 2004Return made up to 25/09/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 December 2003Return made up to 25/09/03; full list of members (8 pages)
9 December 2003Return made up to 25/09/03; full list of members (8 pages)
31 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
31 October 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 January 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 January 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Incorporation (15 pages)
25 September 2000Incorporation (15 pages)