Company NameInternational Doors And Windows Limited
Company StatusActive
Company NumberSC304831
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Previous NameInternational Doors And Windows (Aberdeen) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Scott Bruce Cardno Paterson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Mugiemoss Road
Aberdeen
AB21 9US
Scotland
Director NameMr Garry Alexander Davidson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(1 year after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 9 Tollpark Road
Wardpark Industrial Estate
Cumbernauld
G68 0LW
Scotland
Director NameMr James Parker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(17 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr Andrew Robertson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(17 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
Director NameYvonne Maria Jessiman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RolePersonal Assistant
Correspondence Address21 Kincorth Crescent
Aberdeen
Aberdeenshire
AB12 5AE
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Ltd (Corporation)
StatusResigned
Appointed29 June 2012(6 years after company formation)
Appointment Duration3 years (resigned 17 July 2015)
Correspondence Address25 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websiteidaw.co.uk

Location

Registered Address9 Kirkhill Place
Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Shareholders

8k at £0.01Garry Davidson
78.86%
Ordinary A
2k at £0.01Scott Paterson
19.71%
Ordinary A
50 at £0.01Diane Davidson
0.49%
Ordinary D
50 at £0.01Karen Paterson
0.49%
Ordinary D
2 at £0.1Raeburn Christie Trustees LTD
0.20%
Ordinary B
3 at £0.05Scott Paterson
0.15%
Ordinary C
2 at £0.05Andrew Robertson
0.10%
Ordinary C

Financials

Year2014
Net Worth£295,383
Cash£301,566
Current Liabilities£1,157,499

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

1 June 2022Delivered on: 21 June 2022
Persons entitled:
Garry Davidson
Scott Paterson
Raeburn Christie Trustees Limited
Andrew Robertson

Classification: A registered charge
Outstanding
9 August 2006Delivered on: 11 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

14 March 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
27 October 2023Appointment of Mr Andrew Robertson as a director on 2 October 2023 (2 pages)
27 October 2023Appointment of Mr James Parker as a director on 2 October 2023 (2 pages)
10 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
5 October 2022Registered office address changed from Unit 3 Mugiemoss Road Aberdeen AB21 9US Scotland to 9 Kirkhill Place Dyce Aberdeen AB21 0GU on 5 October 2022 (1 page)
1 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
28 June 2022Cessation of Garry Alexander Davidson as a person with significant control on 1 June 2022 (1 page)
28 June 2022Notification of International Doors and Windows Employee Trust Limited as a person with significant control on 1 June 2022 (2 pages)
21 June 2022Registration of charge SC3048310002, created on 1 June 2022 (11 pages)
12 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
16 December 2021Director's details changed for Mr Scott Bruce Cardno Paterson on 16 December 2021 (2 pages)
21 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
19 January 2021Registered office address changed from Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF to Unit 3 Mugiemoss Road Aberdeen AB21 9US on 19 January 2021 (1 page)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Change of details for Mr Garry Alexander Davidson as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Change of details for Mr Garry Alexander Davidson as a person with significant control on 6 April 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 September 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 July 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 17 July 2015 (2 pages)
27 July 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 27 July 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101.45
(14 pages)
27 July 2015Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 17 July 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101.45
(14 pages)
27 July 2015Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 27 July 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 June 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 101.45
(7 pages)
30 June 2014Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 101.45
(7 pages)
4 June 2014Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 June 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 February 2014Registered office address changed from First Floor 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from First Floor 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from First Floor 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page)
30 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101.45
(8 pages)
30 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101.45
(8 pages)
30 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101.45
(8 pages)
9 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101.45
(8 pages)
9 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101.45
(8 pages)
9 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 101.45
(8 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
20 March 2013Director's details changed for Garry Alexander Davidson on 19 March 2013 (3 pages)
20 March 2013Director's details changed for Garry Alexander Davidson on 19 March 2013 (3 pages)
20 March 2013Director's details changed for Mr Garry Alexander Davidson on 19 March 2013 (3 pages)
20 March 2013Director's details changed for Mr Garry Alexander Davidson on 19 March 2013 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Director's details changed for Scott Paterson on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Scott Paterson on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Scott Paterson on 9 July 2012 (2 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages)
6 July 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
6 July 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Scott Paterson on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Garry Davidson on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Scott Paterson on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Garry Davidson on 30 June 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 30/06/09; full list of members (5 pages)
23 July 2009Return made up to 30/06/09; full list of members (5 pages)
23 June 2009Amending 88(2) (2 pages)
23 June 2009Memorandum and Articles of Association (8 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 01/06/2009
(1 page)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 01/06/2009
(1 page)
23 June 2009Gbp nc 1000/111\01/06/09 (2 pages)
23 June 2009Amending 88(2) (2 pages)
23 June 2009Memorandum and Articles of Association (8 pages)
23 June 2009Gbp nc 1000/111\01/06/09 (2 pages)
10 June 2009Ad 01/06/09\gbp si [email protected]=0.2\gbp ic 100/100.2\ (2 pages)
10 June 2009Ad 01/06/09\gbp si [email protected]=0.2\gbp ic 100/100.2\ (2 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 June 2007Company name changed international doors and windows (aberdeen) LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed international doors and windows (aberdeen) LIMITED\certificate issued on 25/06/07 (2 pages)
15 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (2 pages)
15 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (2 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
27 July 2006Ad 14/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2006Ad 14/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
30 June 2006Incorporation (17 pages)
30 June 2006Incorporation (17 pages)