Company NameLanark Windows Limited
Company StatusDissolved
Company NumberSC246172
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn McKenzie Sinclair Frood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years (closed 30 May 2017)
RoleWindow Installer
Country of ResidenceUnited Kingdom
Correspondence Address29 Whitelees Road
Lanark
Lanarkshire
ML11 7RX
Scotland
Secretary NameShirley Frood
NationalityBritish
StatusClosed
Appointed05 May 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years (closed 30 May 2017)
RoleCompany Director
Correspondence Address29 Whitelees Road
Lanark
Lanarkshire
ML11 7RX
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitelanarkwindows.co.uk
Email address[email protected]
Telephone01555 662060
Telephone regionLanark

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Frood
100.00%
Ordinary

Financials

Year2014
Net Worth£348
Current Liabilities£28,335

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for John Mckenzie Sinclair Frood on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Mckenzie Sinclair Frood on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from the mechanics workshop new lanark lanark ML11 9DB united kingdom (1 page)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
1 April 2009Director's change of particulars / john frood / 31/12/2008 (1 page)
1 April 2009Secretary's change of particulars / shirley frood / 31/12/2008 (1 page)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Registered office changed on 13/01/2009 from 1 hope street lanark lanarkshire ML11 7LZ (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Return made up to 15/03/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 April 2005Return made up to 21/03/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2004Return made up to 21/03/04; full list of members (6 pages)
6 May 2003New director appointed (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed (1 page)
21 March 2003Incorporation (12 pages)