Company NameWindowmaster (Scotland) Limited
Company StatusDissolved
Company NumberSC226613
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 4 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Brogan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2001(same day as company formation)
RoleWindow Fabricator
Country of ResidenceScotland
Correspondence Address147 Turnhill Drive
Erskine
PA8 7EY
Scotland
Director NameMrs Linda Brogan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address147 Turnhill Drive
Erskine
PA8 6EY
Scotland
Secretary NameMrs Linda Brogan
NationalityBritish
StatusResigned
Appointed28 December 2001(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address147 Turnhill Drive
Erskine
PA8 6EY
Scotland
Director NameMr Kevin Brogan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2017)
RoleWindow Sales
Country of ResidenceScotland
Correspondence Address83 Turnhill Drive
Erskine
Renfrewshire
PA8 7AY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address8 Station Crescent
Renfrew
PA4 8RA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1James Brogan
33.33%
Ordinary
1 at £1Kevin Brogan
33.33%
Ordinary
1 at £1Linda Brogan
33.33%
Ordinary

Financials

Year2014
Net Worth-£9,537
Cash£1,481
Current Liabilities£35,415

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
10 April 2017Termination of appointment of Linda Brogan as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Linda Brogan as a secretary on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Kevin Brogan as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Kevin Brogan as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Linda Brogan as a secretary on 7 April 2017 (1 page)
10 April 2017Termination of appointment of Linda Brogan as a director on 7 April 2017 (1 page)
13 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3
(6 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3
(6 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(6 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(6 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(6 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(6 pages)
24 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(6 pages)
20 June 2013Registered office address changed from Unit 31, 3 Watt Road Hillington Glasgow G52 4RY on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Unit 31, 3 Watt Road Hillington Glasgow G52 4RY on 20 June 2013 (1 page)
7 February 2013Appointment of Mr Kevin Brogan as a director (2 pages)
7 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 3
(3 pages)
7 February 2013Appointment of Mr Kevin Brogan as a director (2 pages)
7 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 3
(3 pages)
18 December 2012Accounts for a dormant company made up to 31 October 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
14 March 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
28 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
28 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
15 December 2008Return made up to 08/12/08; full list of members (3 pages)
15 December 2008Return made up to 08/12/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
26 February 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
17 January 2008Return made up to 08/12/07; full list of members (2 pages)
17 January 2008Return made up to 08/12/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
7 March 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
13 December 2006Return made up to 08/12/06; full list of members (7 pages)
13 December 2006Return made up to 08/12/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
28 February 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
13 December 2005Return made up to 08/12/05; full list of members (7 pages)
13 December 2005Return made up to 08/12/05; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 31 October 2004 (6 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
14 December 2004Accounts for a dormant company made up to 31 October 2004 (6 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
5 March 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
5 March 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 28/12/03; full list of members (7 pages)
20 January 2004Return made up to 28/12/03; full list of members (7 pages)
2 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/03
(7 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New director appointed (2 pages)
28 December 2001Incorporation (13 pages)
28 December 2001Incorporation (13 pages)