Company NameWindowplus Holdings Limited
Company StatusDissolved
Company NumberSC261504
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Mary Dunne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Colin Mackenzie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address371 Kilmarnock Road
Newlands
Glasgow
G43 2JA
Scotland
Director NameMrs Margaret Walls Tierney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 McKinlays Quay
Sandbank
Dunoon
PA23 8NZ
Scotland
Director NameMr William Gerrard Tierney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 McKinlays Quay
Sandbank
Dunoon
PA23 8NZ
Scotland
Secretary NameMrs Margaret Walls Tierney
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 McKinlays Quay
Sandbank
Dunoon
PA23 8NZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.windowplus.co.uk
Telephone0141 6388141
Telephone regionGlasgow

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Windowplus Holdings (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£50
Current Liabilities£12,737

Accounts

Latest Accounts21 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 December

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Order of court for early dissolution (1 page)
24 November 2014Order of court for early dissolution (1 page)
19 June 2014Registered office address changed from Spiersbridge Business Park Thornliebank Glasgow G46 6NL on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Spiersbridge Business Park Thornliebank Glasgow G46 6NL on 19 June 2014 (2 pages)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2014Total exemption small company accounts made up to 21 December 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 21 December 2013 (7 pages)
11 March 2014Previous accounting period extended from 30 June 2013 to 21 December 2013 (1 page)
11 March 2014Previous accounting period extended from 30 June 2013 to 21 December 2013 (1 page)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Mrs Mary Dunne on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Mrs Mary Dunne on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
7 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
1 December 2011Appointment of Mrs Mary Dunne as a director on 3 August 2011 (2 pages)
1 December 2011Appointment of Mrs Mary Dunne as a director on 3 August 2011 (2 pages)
1 December 2011Appointment of Mrs Mary Dunne as a director on 3 August 2011 (2 pages)
30 November 2011Termination of appointment of William Gerrard Tierney as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Colin Mackenzie as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Margaret Walls Tierney as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Colin Mackenzie as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of William Gerrard Tierney as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Margaret Walls Tierney as a secretary on 3 August 2011 (1 page)
30 November 2011Termination of appointment of William Gerrard Tierney as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Colin Mackenzie as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Margaret Walls Tierney as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Margaret Walls Tierney as a secretary on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Margaret Walls Tierney as a director on 3 August 2011 (1 page)
30 November 2011Termination of appointment of Margaret Walls Tierney as a secretary on 3 August 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Colin Mackenzie on 7 January 2010 (2 pages)
18 January 2010Director's details changed for William Gerrard Tierney on 7 January 2010 (2 pages)
18 January 2010Director's details changed for William Gerrard Tierney on 7 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Margaret Walls Tierney on 7 January 2010 (1 page)
18 January 2010Director's details changed for Margaret Walls Tierney on 7 January 2010 (2 pages)
18 January 2010Director's details changed for Margaret Walls Tierney on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Colin Mackenzie on 7 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Colin Mackenzie on 7 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Margaret Walls Tierney on 7 January 2010 (1 page)
18 January 2010Director's details changed for William Gerrard Tierney on 7 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mrs Margaret Walls Tierney on 7 January 2010 (1 page)
18 January 2010Director's details changed for Margaret Walls Tierney on 7 January 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Return made up to 07/01/09; no change of members (6 pages)
5 March 2009Return made up to 07/01/09; no change of members (6 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 07/01/08; no change of members (7 pages)
6 February 2008Return made up to 07/01/08; no change of members (7 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Registered office changed on 31/05/06 from: 216 west george street glasgow G2 2PG (1 page)
31 May 2006Registered office changed on 31/05/06 from: 216 west george street glasgow G2 2PG (1 page)
23 February 2006Return made up to 07/01/06; full list of members (8 pages)
23 February 2006Return made up to 07/01/06; full list of members (8 pages)
12 October 2005 (9 pages)
12 October 2005 (9 pages)
16 March 2005Return made up to 07/01/05; full list of members (7 pages)
16 March 2005Return made up to 07/01/05; full list of members (7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Director resigned (1 page)
7 January 2004Incorporation (16 pages)
7 January 2004Incorporation (16 pages)