Company NameVista Patio Rooms, Canopies And Carports Ltd.
Company StatusDissolved
Company NumberSC230184
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameCrystal Patio Rooms, Canopies And Carports Ltd.

Business Activity

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

Directors

Director NameMr William Stuart Martyn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address4 Deanbank Road
Coatbridge
ML5 1RY
Scotland
Director NameMr Douglas Hamilton Martyn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleManaging Director
Correspondence Address23 Lefroy Street
Coatbridge
Lanarkshire
ML5 1NB
Scotland
Secretary NameMr Douglas Hamilton Martyn
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleManaging Director
Correspondence Address23 Lefroy Street
Coatbridge
Lanarkshire
ML5 1NB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.vistapatiorooms.com

Location

Registered Address168 Bath Street
Glasgow
Lanarkshire
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
9 May 2014Director's details changed for William Stuart Martyn on 31 December 2013 (2 pages)
9 May 2014Director's details changed for William Stuart Martyn on 31 December 2013 (2 pages)
17 February 2014Termination of appointment of Douglas Martyn as a director (1 page)
17 February 2014Termination of appointment of Douglas Martyn as a secretary (1 page)
17 February 2014Termination of appointment of Douglas Martyn as a director (1 page)
17 February 2014Termination of appointment of Douglas Martyn as a secretary (1 page)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
27 June 2013Company name changed crystal patio rooms, canopies and carports LTD.\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Company name changed crystal patio rooms, canopies and carports LTD.\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
31 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 April 2009Return made up to 10/04/09; full list of members (3 pages)
22 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
14 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
29 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
4 June 2007Return made up to 10/04/07; full list of members (7 pages)
4 June 2007Return made up to 10/04/07; full list of members (7 pages)
10 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
10 July 2006Return made up to 10/04/06; full list of members (7 pages)
10 July 2006Return made up to 10/04/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 June 2004Return made up to 10/04/04; full list of members (7 pages)
11 June 2004Return made up to 10/04/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
29 December 2003Registered office changed on 29/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
29 December 2003Registered office changed on 29/12/03 from: 135 wellington street glasgow G2 2XE (1 page)
11 June 2003Return made up to 10/04/03; full list of members (7 pages)
11 June 2003Return made up to 10/04/03; full list of members (7 pages)
10 October 2002Registered office changed on 10/10/02 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 135 wellington street glasgow lanarkshire G2 2XE (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
10 April 2002Incorporation (16 pages)
10 April 2002Incorporation (16 pages)