Company NamePerfect Glazing (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC231662
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Gurmel Singh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleGlaziers
Country of ResidenceUnited Kingdom
Correspondence Address4 Barrachnie Drive
Glasgow
G69 6SN
Scotland
Secretary NameMrs Rajinder Kaur
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleGlaziers
Country of ResidenceUnited Kingdom
Correspondence Address4 Barrachnie Drive
Glasgow
G69 6SN
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.perfectglazing.co.uk

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Gosal Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Order of court recall of provisional liquidator (1 page)
4 August 2014Order of court recall of provisional liquidator (1 page)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 July 2011Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 27 July 2011 (2 pages)
27 July 2011Appointment of a provisional liquidator (2 pages)
27 July 2011Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 27 July 2011 (2 pages)
27 July 2011Appointment of a provisional liquidator (2 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(4 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 January 2011Registered office address changed from 15 Caledonia Avenue Dixon Blazes Ind Estate Gorbals Glasgow G5 0EX on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 15 Caledonia Avenue Dixon Blazes Ind Estate Gorbals Glasgow G5 0EX on 20 January 2011 (2 pages)
17 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
1 April 2010Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
23 June 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
23 June 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
20 June 2008Appointment terminate, director and secretary company directors LIMITED logged form (1 page)
20 June 2008Appointment terminate, director and secretary company directors LIMITED logged form (1 page)
6 June 2008Appointment terminated director company directors LIMITED (1 page)
6 June 2008Appointment terminated director company directors LIMITED (1 page)
5 June 2008Return made up to 17/05/08; no change of members (7 pages)
5 June 2008Return made up to 17/05/08; no change of members (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 September 2007Registered office changed on 07/09/07 from: 30-34 avenue street glasgow G40 3SA (1 page)
7 September 2007Registered office changed on 07/09/07 from: 30-34 avenue street glasgow G40 3SA (1 page)
6 August 2007Return made up to 17/05/07; no change of members (7 pages)
6 August 2007Return made up to 17/05/07; no change of members (7 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
14 June 2006Return made up to 17/05/06; full list of members (7 pages)
14 June 2006Return made up to 17/05/06; full list of members (7 pages)
4 April 2006Accounts made up to 31 May 2005 (23 pages)
4 April 2006Accounts made up to 31 May 2005 (23 pages)
18 October 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
18 October 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
20 May 2005Return made up to 17/05/05; full list of members (7 pages)
20 May 2005Return made up to 17/05/05; full list of members (7 pages)
22 September 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
6 September 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 2003New secretary appointed (1 page)
6 September 2003New secretary appointed (1 page)
6 September 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
17 May 2002Incorporation (18 pages)
17 May 2002Incorporation (18 pages)