Glasgow
G2 2LW
Scotland
Director Name | William Semple |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Marie McGilly |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Secretary Name | Pauline Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Andrew Barber Kerr |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mrs Pauline Kerr |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 February 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | David McGregor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2009) |
Role | Sales Director |
Correspondence Address | 64 Demoreham Avenue Stirlingshire FK6 5BJ Scotland |
Director Name | Gordon McIntyre |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2010) |
Role | Aluminium Director |
Country of Residence | Scotland |
Correspondence Address | 35 Rankin Cres Dennyloanhead Bonnybridge Falkirk FK4 1RA Scotland |
Director Name | Mr Mark Carracher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2017) |
Role | Pvc Director |
Country of Residence | United Kingdom |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Martin McCrimmon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 2022) |
Role | Business Systems Director |
Country of Residence | Scotland |
Correspondence Address | 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Stephen John Anderson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 January 2022) |
Role | Aluminium Director |
Country of Residence | United Kingdom |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr John Steven Hood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2017) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Adair James Simpson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Mark Robert Kerr |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Colin Bennett |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Gregor Duncan Roberts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Secretary Name | Mr Gregor Roberts |
---|---|
Status | Resigned |
Appointed | 13 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr David John Alexander Ritchie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Andrew Doris |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Stephen Gaw |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Craig Stewart Reid |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Secretary Name | Mr Stephen Gaw |
---|---|
Status | Resigned |
Appointed | 03 September 2019(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Andrew David Charters |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS Scotland |
Director Name | Mr Mark Horobin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(15 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 August 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Alvarez & Marsal Europe Llp 1 West Regent Stre Glasgow G2 1RW Scotland |
Director Name | Mr Andrew Donald Craig |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(16 years after company formation) |
Appointment Duration | 4 months (resigned 27 May 2022) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 209 West George Street Glasgow G2 2LW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cmswindows.com/ |
---|---|
Email address | [email protected] |
Telephone | 01324 841398 |
Telephone region | Falkirk |
Registered Address | C/O Alvarez & Marsal Europe Llp, Sutherland House 149 St Vincent Street Glasgow G2 5NW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4.1k at £1 | Andrew Kerr 41.00% Ordinary |
---|---|
4.1k at £1 | Pauline Kerr 41.00% Ordinary |
200 at £1 | John Steven Hood 2.00% Ordinary |
200 at £1 | Mark Carracher 2.00% Ordinary |
200 at £1 | Martin Mccrimmon 2.00% Ordinary |
200 at £1 | Stephen John Anderson 2.00% Ordinary |
1000 at £1 | Marie Mcgilly 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,399,497 |
Gross Profit | £7,507,853 |
Net Worth | £5,396,725 |
Cash | £2,104,213 |
Current Liabilities | £6,763,511 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 16 December 2022 (overdue) |
27 May 2016 | Delivered on: 31 May 2016 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
7 September 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Assignation in security Secured details: The policyholders obligations. Particulars: Policy means the policy number 242198-3TA-dus dated 1 august 2012 please see form. Outstanding |
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy Secured details: All sums due or to become due. Particulars: Rights title and interest in and to the policy please see form. Outstanding |
28 May 2012 | Delivered on: 29 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the north of the road B816 at castlecary cumbernauld glasgow DMB4852. Outstanding |
28 May 2012 | Delivered on: 29 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the north of the road B816 at castlecary cumbernauld glasgow DMB4852. Outstanding |
31 December 2010 | Delivered on: 12 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 mid road cumbernauld glasgow dmb 49443. Outstanding |
23 December 2010 | Delivered on: 23 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 August 2010 | Delivered on: 1 September 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 mid road, blairlinn industrial estate, cumbernauld, glasgow. Outstanding |
28 January 2022 | Delivered on: 2 February 2022 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects lying to the north of the road B816 at castlecary, cumbernauld, glasgow G68 0HG and being the whole subjects registered at the land register of scotland under title number DMB4852. Outstanding |
9 April 2021 | Delivered on: 16 April 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects lying to the north of the road B816 at castlecary, cumbernauld, glasgow, G68 0HG and being the whole subjects registered at the land register of scotland under title number DMB4852. Outstanding |
26 March 2019 | Delivered on: 1 April 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 March 2019 | Delivered on: 29 March 2019 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Outstanding |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: All and whole the property known as the subjects at castlecary, cumbernauld, glasgow, G68 0HG and registered in the land register of scotland under title number DMB4852. Outstanding |
7 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: North of the road B816 at castlecary, cumbernauld, glasgow. DMB4852. Outstanding |
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
27 May 2016 | Delivered on: 3 June 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
14 June 2010 | Delivered on: 17 June 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 November 2023 | Administrator's progress report (26 pages) |
---|---|
18 May 2023 | Administrator's progress report (29 pages) |
30 March 2023 | Notice of extension of period of Administration (3 pages) |
21 November 2022 | Administrator's progress report (35 pages) |
5 September 2022 | Registered office address changed from C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp, Sutherland House 149 st Vincent Street Glasgow G2 5NW on 5 September 2022 (2 pages) |
18 August 2022 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (15 pages) |
11 August 2022 | Termination of appointment of Mark Horobin as a director on 8 August 2022 (1 page) |
28 July 2022 | Registered office address changed from 1 West Regent Street Glasgow G2 1RW to C/O Alvarez & Marsal Europe Llp 1 West Regent Street Glasgow G2 1RW on 28 July 2022 (2 pages) |
1 July 2022 | Approval of administrator’s proposals (3 pages) |
21 June 2022 | Termination of appointment of Martin Mccrimmon as a director on 30 March 2022 (1 page) |
20 June 2022 | Notice of Administrator's proposal (52 pages) |
27 May 2022 | Termination of appointment of Andrew Donald Craig as a director on 27 May 2022 (1 page) |
10 May 2022 | Registered office address changed from Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS to 1 West Regent Street Glasgow G2 1RW on 10 May 2022 (2 pages) |
10 May 2022 | Appointment of an administrator (3 pages) |
24 February 2022 | Alterations to floating charge SC2958230015 (50 pages) |
15 February 2022 | Alterations to floating charge SC2958230014 (74 pages) |
2 February 2022 | Registration of charge SC2958230017, created on 28 January 2022 (21 pages) |
1 February 2022 | Termination of appointment of Stephen John Anderson as a director on 18 January 2022 (1 page) |
1 February 2022 | Appointment of Mr Michael Christopher Collis as a director on 24 January 2022 (2 pages) |
1 February 2022 | Appointment of Mr Andrew Donald Craig as a director on 24 January 2022 (2 pages) |
10 January 2022 | Appointment of Mr. Mark Horobin as a director on 10 January 2022 (2 pages) |
29 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
16 April 2021 | Registration of charge SC2958230016, created on 9 April 2021 (13 pages) |
13 April 2021 | Termination of appointment of Andrew David Charters as a director on 1 April 2021 (1 page) |
7 April 2021 | Full accounts made up to 31 March 2020 (37 pages) |
18 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Andrew Doris as a director on 2 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Craig Reid as a director on 2 February 2021 (1 page) |
6 January 2021 | Termination of appointment of Stephen Gaw as a director on 28 August 2020 (1 page) |
6 January 2021 | Termination of appointment of David John Alexander Ritchie as a director on 22 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Andrew David Charters as a director on 23 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Stephen Gaw as a secretary on 28 August 2020 (1 page) |
29 July 2020 | Resolutions
|
29 July 2020 | Memorandum and Articles of Association (28 pages) |
22 July 2020 | Change of details for Cms Acquisition Company Ltd as a person with significant control on 3 December 2016 (2 pages) |
22 June 2020 | Notification of Cms Acquisition Company Ltd as a person with significant control on 3 December 2016 (2 pages) |
19 June 2020 | Withdrawal of a person with significant control statement on 19 June 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 March 2019 (31 pages) |
3 September 2019 | Appointment of Mr Stephen Gaw as a secretary on 3 September 2019 (2 pages) |
26 April 2019 | Termination of appointment of Gregor Roberts as a secretary on 26 March 2019 (1 page) |
5 April 2019 | Termination of appointment of William Macdonald Allan as a director on 26 March 2019 (1 page) |
5 April 2019 | Termination of appointment of Gregor Roberts as a director on 26 March 2019 (1 page) |
5 April 2019 | Termination of appointment of Colin Bennett as a director on 26 March 2019 (1 page) |
5 April 2019 | Appointment of Craig Reid as a director on 26 March 2019 (2 pages) |
5 April 2019 | Appointment of Stephen Gaw as a director on 26 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Mark Robert Kerr as a director on 26 March 2019 (1 page) |
5 April 2019 | Termination of appointment of Andrew Barber Kerr as a director on 26 March 2019 (1 page) |
5 April 2019 | Appointment of Andrew Doris as a director on 26 March 2019 (2 pages) |
4 April 2019 | Alterations to floating charge SC2958230014 (34 pages) |
3 April 2019 | Alterations to floating charge SC2958230015 (32 pages) |
2 April 2019 | Satisfaction of charge 8 in full (1 page) |
2 April 2019 | Satisfaction of charge SC2958230011 in full (1 page) |
2 April 2019 | Satisfaction of charge SC2958230009 in full (1 page) |
2 April 2019 | Satisfaction of charge SC2958230010 in full (1 page) |
2 April 2019 | Satisfaction of charge 3 in full (1 page) |
1 April 2019 | Registration of charge SC2958230015, created on 26 March 2019 (15 pages) |
29 March 2019 | Registration of charge SC2958230014, created on 25 March 2019 (21 pages) |
28 March 2019 | Satisfaction of charge SC2958230012 in full (1 page) |
28 March 2019 | Satisfaction of charge 5 in full (1 page) |
28 March 2019 | Satisfaction of charge SC2958230013 in full (1 page) |
10 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 March 2018 (33 pages) |
26 February 2018 | Appointment of Mr David John Alexander Ritchie as a director on 19 February 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (34 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (34 pages) |
24 March 2017 | Appointment of Mr Gregor Roberts as a secretary on 13 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Pauline Kerr as a secretary on 10 February 2016 (1 page) |
24 March 2017 | Appointment of Mr Gregor Roberts as a secretary on 13 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Pauline Kerr as a secretary on 10 February 2016 (1 page) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
20 February 2017 | Termination of appointment of Pauline Kerr as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Mark Carracher as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Pauline Kerr as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of John Steven Hood as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Mark Carracher as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of William Semple as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Marie Mcgilly as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of William Semple as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of John Steven Hood as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Marie Mcgilly as a director on 10 February 2017 (1 page) |
12 January 2017 | Full accounts made up to 31 March 2016 (39 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (39 pages) |
19 December 2016 | Appointment of Mr Gregor Roberts as a director on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Adair James Simpson as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Adair James Simpson as a director on 19 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Gregor Roberts as a director on 19 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
16 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Auditor's resignation (1 page) |
21 July 2016 | Registration of charge SC2958230013, created on 20 July 2016 (9 pages) |
21 July 2016 | Registration of charge SC2958230013, created on 20 July 2016 (9 pages) |
11 June 2016 | Alterations to floating charge SC2958230009 (86 pages) |
11 June 2016 | Alterations to floating charge SC2958230009 (86 pages) |
9 June 2016 | Alterations to floating charge SC2958230010 (86 pages) |
9 June 2016 | Alterations to floating charge 3 (86 pages) |
9 June 2016 | Registration of charge SC2958230012, created on 7 June 2016 (14 pages) |
9 June 2016 | Registration of charge SC2958230012, created on 7 June 2016 (14 pages) |
9 June 2016 | Alterations to floating charge 3 (86 pages) |
9 June 2016 | Alterations to floating charge SC2958230010 (86 pages) |
8 June 2016 | Appointment of Mr Adair James Simpson as a director on 27 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Adair James Simpson as a director on 27 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Kerr as a director on 27 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Colin Bennett as a director on 27 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr William Macdonald Allan as a director on 27 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Colin Bennett as a director on 27 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Kerr as a director on 27 May 2016 (2 pages) |
8 June 2016 | Appointment of Mr William Macdonald Allan as a director on 27 May 2016 (2 pages) |
3 June 2016 | Registration of charge SC2958230010, created on 27 May 2016 (27 pages) |
3 June 2016 | Registration of charge SC2958230011, created on 27 May 2016 (31 pages) |
3 June 2016 | Registration of charge SC2958230011, created on 27 May 2016 (31 pages) |
3 June 2016 | Registration of charge SC2958230010, created on 27 May 2016 (27 pages) |
1 June 2016 | Sub-division of shares on 23 September 2014 (7 pages) |
1 June 2016 | Sub-division of shares on 23 September 2014 (7 pages) |
31 May 2016 | Registration of charge SC2958230009, created on 27 May 2016 (16 pages) |
31 May 2016 | Registration of charge SC2958230009, created on 27 May 2016 (16 pages) |
18 February 2016 | Satisfaction of charge 2 in full (4 pages) |
18 February 2016 | Satisfaction of charge 7 in full (4 pages) |
18 February 2016 | Satisfaction of charge 6 in full (4 pages) |
18 February 2016 | Satisfaction of charge 6 in full (4 pages) |
18 February 2016 | Satisfaction of charge 7 in full (4 pages) |
18 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 4 in full (4 pages) |
12 February 2016 | Satisfaction of charge 4 in full (4 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
1 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
1 September 2015 | Full accounts made up to 31 March 2015 (23 pages) |
7 March 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
7 March 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
7 March 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
7 March 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
28 January 2015 | Amended full accounts made up to 31 March 2014 (26 pages) |
28 January 2015 | Amended full accounts made up to 31 March 2014 (26 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
5 December 2014 | Appointment of Mr Mark Carracher as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Mark Carracher as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Mark Carracher as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr John Steven Hood as a director on 1 December 2014 (2 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
5 December 2014 | Appointment of Mr John Steven Hood as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr John Steven Hood as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Martin Mccrimmon as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Martin Mccrimmon as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Mr Martin Mccrimmon as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Stephen John Anderson as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Stephen John Anderson as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Stephen John Anderson as a director on 1 December 2014 (2 pages) |
7 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (24 pages) |
31 January 2013 | Memorandum and Articles of Association (24 pages) |
8 January 2013 | Director's details changed for Marie Mcgilly on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Pauline Kerr on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mr Andrew Barber Kerr on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Andrew Barber Kerr on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for William Semple on 8 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Andrew Barber Kerr on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from . Castlecary Cumbernauld Glasgow G68 0DT Scotland on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from . Castlecary Cumbernauld Glasgow G68 0DT Scotland on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mrs Pauline Kerr on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Marie Mcgilly on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for William Semple on 8 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Marie Mcgilly on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for William Semple on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Pauline Kerr on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mrs Pauline Kerr on 8 January 2013 (2 pages) |
8 January 2013 | Secretary's details changed for Pauline Kerr on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Mrs Pauline Kerr on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from . Castlecary Cumbernauld Glasgow G68 0DT Scotland on 8 January 2013 (1 page) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
10 September 2012 | Registered office address changed from 3 Mid Road Blairlinn Industrial Estate Cumbernauld G67 2TT on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 3 Mid Road Blairlinn Industrial Estate Cumbernauld G67 2TT on 10 September 2012 (1 page) |
9 July 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
9 July 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
17 May 2012 | Alterations to floating charge 3 (5 pages) |
17 May 2012 | Alterations to floating charge 1 (5 pages) |
17 May 2012 | Alterations to floating charge 1 (5 pages) |
17 May 2012 | Alterations to floating charge 3 (5 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (8 pages) |
24 May 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
24 May 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
24 May 2011 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
24 May 2011 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
12 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 24 September 2010
|
9 May 2011 | Statement of capital following an allotment of shares on 24 September 2010
|
17 February 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
17 February 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
16 February 2011 | Director's details changed for William Semple on 30 September 2010 (2 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Director's details changed for William Semple on 30 September 2010 (2 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 January 2011 | Alterations to floating charge 1 (5 pages) |
10 January 2011 | Alterations to floating charge 3 (5 pages) |
10 January 2011 | Alterations to floating charge 1 (5 pages) |
10 January 2011 | Alterations to floating charge 3 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2010 | Director's details changed for Marie Gordon on 23 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Marie Gordon on 23 July 2010 (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2010 | Termination of appointment of Gordon Mcintyre as a director (1 page) |
11 May 2010 | Termination of appointment of Gordon Mcintyre as a director (1 page) |
16 March 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
16 March 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Gordon Mcintyre on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew Barber Kerr on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Pauline Kerr on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Andrew Barber Kerr on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Pauline O'donnell on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mrs Pauline Kerr on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Marie Gordon on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Gordon Mcintyre on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Pauline O'donnell on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Marie Gordon on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for William Semple on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for Pauline O'donnell on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for William Semple on 21 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of David Mcgregor as a director (2 pages) |
6 January 2010 | Termination of appointment of David Mcgregor as a director (2 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 March 2009 | Return made up to 19/01/09; full list of members (5 pages) |
9 March 2009 | Return made up to 19/01/09; full list of members (5 pages) |
18 December 2008 | Director appointed gordon mcintyre (2 pages) |
18 December 2008 | Director appointed gordon mcintyre (2 pages) |
9 December 2008 | Director appointed david mcgregor (2 pages) |
9 December 2008 | Director appointed david mcgregor (2 pages) |
6 October 2008 | Director's change of particulars / marie gordon / 01/10/2008 (1 page) |
6 October 2008 | Director's change of particulars / marie gordon / 01/10/2008 (1 page) |
20 June 2008 | Director appointed pauline kerr (2 pages) |
20 June 2008 | Director appointed pauline kerr (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 12/16 south frederick street glasgow G1 1HJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 12/16 south frederick street glasgow G1 1HJ (1 page) |
6 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
8 June 2006 | Memorandum and Articles of Association (13 pages) |
8 June 2006 | Memorandum and Articles of Association (13 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Ad 22/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
20 February 2006 | Company name changed cms windows (scotland) LTD.\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed cms windows (scotland) LTD.\certificate issued on 20/02/06 (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
19 January 2006 | Incorporation (16 pages) |
19 January 2006 | Incorporation (16 pages) |