Leapmoor Drive
Wemyss Bay
Renfrewshire
PA18 6BF
Scotland
Director Name | Thomas Brands |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Na Traigh 29 Leapmoor Drive Wemyss Bay Renfrewshire PA18 6BT Scotland |
Secretary Name | Thomas Brands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Na Traigh 29 Leapmoor Drive Wemyss Bay Renfrewshire PA18 6BT Scotland |
Secretary Name | Linda Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 March 2018) |
Role | Secretary |
Correspondence Address | 1 Glen Kinglas Avenue Greenock Renfrewshire PA16 9NN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | inverclyde-windows.co.uk |
---|---|
Telephone | 01475 789082 |
Telephone region | Greenock |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Mark Gorman 90.00% Ordinary |
---|---|
10 at £1 | Alexander Gray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,312 |
Cash | £100,142 |
Current Liabilities | £211,921 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 11 November 2023 (overdue) |
21 April 2005 | Delivered 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 |
---|
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Linda Murdoch as a secretary on 30 March 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Termination of appointment of Thomas Brands as a director (3 pages) |
10 March 2011 | Termination of appointment of Thomas Brands as a director (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2010 | Director's details changed for Mark Gorman on 11 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Thomas Brands on 11 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Thomas Brands on 11 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mark Gorman on 11 April 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
23 December 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
27 April 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
27 April 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
6 August 2008 | Return made up to 11/04/08; no change of members (7 pages) |
6 August 2008 | Return made up to 11/04/08; no change of members (7 pages) |
6 March 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
6 March 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 11 wemyss court leapmoor drive wemyss bay renfrewshire PA18 6BF (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 11 wemyss court leapmoor drive wemyss bay renfrewshire PA18 6BF (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
25 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
10 May 2005 | Ad 28/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2005 | Ad 28/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 April 2005 | Incorporation (16 pages) |
11 April 2005 | Incorporation (16 pages) |