Company NameInverclyde Windows Manufacturing Ltd.
DirectorMark Gorman
Company StatusActive - Proposal to Strike off
Company NumberSC283025
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMark Gorman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleWindow Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address11 Wemyss Court
Leapmoor Drive
Wemyss Bay
Renfrewshire
PA18 6BF
Scotland
Director NameThomas Brands
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Traigh 29 Leapmoor Drive
Wemyss Bay
Renfrewshire
PA18 6BT
Scotland
Secretary NameThomas Brands
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Traigh 29 Leapmoor Drive
Wemyss Bay
Renfrewshire
PA18 6BT
Scotland
Secretary NameLinda Murdoch
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 30 March 2018)
RoleSecretary
Correspondence Address1 Glen Kinglas Avenue
Greenock
Renfrewshire
PA16 9NN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteinverclyde-windows.co.uk
Telephone01475 789082
Telephone regionGreenock

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Mark Gorman
90.00%
Ordinary
10 at £1Alexander Gray
10.00%
Ordinary

Financials

Year2014
Net Worth£113,312
Cash£100,142
Current Liabilities£211,921

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 October 2022 (1 year, 6 months ago)
Next Return Due11 November 2023 (overdue)

Charges

21 April 2005Delivered on: 28 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Linda Murdoch as a secretary on 30 March 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 March 2011Termination of appointment of Thomas Brands as a director (3 pages)
10 March 2011Termination of appointment of Thomas Brands as a director (3 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2010Director's details changed for Mark Gorman on 11 April 2010 (2 pages)
14 April 2010Director's details changed for Thomas Brands on 11 April 2010 (2 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Thomas Brands on 11 April 2010 (2 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mark Gorman on 11 April 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
27 April 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
27 April 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
6 August 2008Return made up to 11/04/08; no change of members (7 pages)
6 August 2008Return made up to 11/04/08; no change of members (7 pages)
6 March 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
6 March 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
15 January 2007Registered office changed on 15/01/07 from: 11 wemyss court leapmoor drive wemyss bay renfrewshire PA18 6BF (1 page)
15 January 2007Registered office changed on 15/01/07 from: 11 wemyss court leapmoor drive wemyss bay renfrewshire PA18 6BF (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
25 May 2006Return made up to 11/04/06; full list of members (7 pages)
25 May 2006Return made up to 11/04/06; full list of members (7 pages)
10 May 2005Ad 28/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2005Ad 28/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2005Partic of mort/charge * (3 pages)
28 April 2005Partic of mort/charge * (3 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)