175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Colin Mackenzie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 371 Kilmarnock Road Newlands Glasgow G43 2JA Scotland |
Director Name | Mrs Margaret Walls Tierney |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 McKinlays Quay Sandbank Dunoon PA23 8NZ Scotland |
Director Name | Mr William Gerrard Tierney |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 McKinlays Quay Sandbank Dunoon PA23 8NZ Scotland |
Secretary Name | Mrs Margaret Walls Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 McKinlays Quay Sandbank Dunoon PA23 8NZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.windowplus.co.uk |
---|---|
Telephone | 0141 6388141 |
Telephone region | Glasgow |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Windowplus Holdings (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £50 |
Current Liabilities | £12,737 |
Latest Accounts | 21 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 December |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Order of court for early dissolution (1 page) |
24 November 2014 | Order of court for early dissolution (1 page) |
19 June 2014 | Registered office address changed from Spiersbridge Business Park Thornliebank Glasgow G46 6NL on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Spiersbridge Business Park Thornliebank Glasgow G46 6NL on 19 June 2014 (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
14 May 2014 | Total exemption small company accounts made up to 21 December 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 21 December 2013 (7 pages) |
11 March 2014 | Previous accounting period extended from 30 June 2013 to 21 December 2013 (1 page) |
11 March 2014 | Previous accounting period extended from 30 June 2013 to 21 December 2013 (1 page) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Mrs Mary Dunne on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Director's details changed for Mrs Mary Dunne on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Appointment of Mrs Mary Dunne as a director on 3 August 2011 (2 pages) |
1 December 2011 | Appointment of Mrs Mary Dunne as a director on 3 August 2011 (2 pages) |
1 December 2011 | Appointment of Mrs Mary Dunne as a director on 3 August 2011 (2 pages) |
30 November 2011 | Termination of appointment of William Gerrard Tierney as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Colin Mackenzie as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Margaret Walls Tierney as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Colin Mackenzie as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of William Gerrard Tierney as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Margaret Walls Tierney as a secretary on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of William Gerrard Tierney as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Colin Mackenzie as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Margaret Walls Tierney as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Margaret Walls Tierney as a secretary on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Margaret Walls Tierney as a director on 3 August 2011 (1 page) |
30 November 2011 | Termination of appointment of Margaret Walls Tierney as a secretary on 3 August 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Colin Mackenzie on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William Gerrard Tierney on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William Gerrard Tierney on 7 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Margaret Walls Tierney on 7 January 2010 (1 page) |
18 January 2010 | Director's details changed for Margaret Walls Tierney on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Margaret Walls Tierney on 7 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Colin Mackenzie on 7 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Colin Mackenzie on 7 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Margaret Walls Tierney on 7 January 2010 (1 page) |
18 January 2010 | Director's details changed for William Gerrard Tierney on 7 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Margaret Walls Tierney on 7 January 2010 (1 page) |
18 January 2010 | Director's details changed for Margaret Walls Tierney on 7 January 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Return made up to 07/01/09; no change of members (6 pages) |
5 March 2009 | Return made up to 07/01/09; no change of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 February 2008 | Return made up to 07/01/08; no change of members (7 pages) |
6 February 2008 | Return made up to 07/01/08; no change of members (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members
|
11 January 2007 | Return made up to 07/01/07; full list of members
|
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 216 west george street glasgow G2 2PG (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 216 west george street glasgow G2 2PG (1 page) |
23 February 2006 | Return made up to 07/01/06; full list of members (8 pages) |
23 February 2006 | Return made up to 07/01/06; full list of members (8 pages) |
12 October 2005 | (9 pages) |
12 October 2005 | (9 pages) |
16 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Secretary resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (16 pages) |
7 January 2004 | Incorporation (16 pages) |