Aberdeen
AB21 9US
Scotland
Director Name | Mr Garry Alexander Davidson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2007(1 year after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Tollpark Road Wardpark Industrial Estate Cumbernauld G68 0LW Scotland |
Director Name | Mr James Parker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kirkhill Place Dyce Aberdeen AB21 0GU Scotland |
Director Name | Mr Andrew Robertson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kirkhill Place Dyce Aberdeen AB21 0GU Scotland |
Director Name | Yvonne Maria Jessiman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 21 Kincorth Crescent Aberdeen Aberdeenshire AB12 5AE Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | McDougall & Co Company Secretarial And Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(6 years after company formation) |
Appointment Duration | 3 years (resigned 17 July 2015) |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | idaw.co.uk |
---|
Registered Address | 9 Kirkhill Place Dyce Aberdeen AB21 0GU Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
8k at £0.01 | Garry Davidson 78.86% Ordinary A |
---|---|
2k at £0.01 | Scott Paterson 19.71% Ordinary A |
50 at £0.01 | Diane Davidson 0.49% Ordinary D |
50 at £0.01 | Karen Paterson 0.49% Ordinary D |
2 at £0.1 | Raeburn Christie Trustees LTD 0.20% Ordinary B |
3 at £0.05 | Scott Paterson 0.15% Ordinary C |
2 at £0.05 | Andrew Robertson 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £295,383 |
Cash | £301,566 |
Current Liabilities | £1,157,499 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
1 June 2022 | Delivered on: 21 June 2022 Persons entitled: Garry Davidson Scott Paterson Raeburn Christie Trustees Limited Andrew Robertson Classification: A registered charge Outstanding |
---|---|
9 August 2006 | Delivered 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 |
14 March 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
27 October 2023 | Appointment of Mr Andrew Robertson as a director on 2 October 2023 (2 pages) |
27 October 2023 | Appointment of Mr James Parker as a director on 2 October 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
5 October 2022 | Registered 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 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
28 June 2022 | Cessation of Garry Alexander Davidson as a person with significant control on 1 June 2022 (1 page) |
28 June 2022 | Notification of International Doors and Windows Employee Trust Limited as a person with significant control on 1 June 2022 (2 pages) |
21 June 2022 | Registration of charge SC3048310002, created on 1 June 2022 (11 pages) |
12 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
16 December 2021 | Director's details changed for Mr Scott Bruce Cardno Paterson on 16 December 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
19 January 2021 | Registered 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 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Garry Alexander Davidson as a person with significant control on 6 April 2017 (2 pages) |
7 July 2017 | Change of details for Mr Garry Alexander Davidson as a person with significant control on 6 April 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 September 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 July 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 17 July 2015 (2 pages) |
27 July 2015 | Registered 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 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary on 17 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 June 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Mcdougall & Co Company Secretarial and Nominees Ltd on 21 January 2014 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 June 2014 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 June 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 February 2014 | Registered office address changed from First Floor 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from First Floor 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from First Floor 21 Carden Place Aberdeen AB10 1UQ on 3 February 2014 (1 page) |
30 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Director's details changed for Garry Alexander Davidson on 19 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Garry Alexander Davidson on 19 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Mr Garry Alexander Davidson on 19 March 2013 (3 pages) |
20 March 2013 | Director's details changed for Mr Garry Alexander Davidson on 19 March 2013 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 July 2012 | Director's details changed for Scott Paterson on 9 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Scott Paterson on 9 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Scott Paterson on 9 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Appointment of Mcdougall & Co Company Secretarial and Nominees Ltd as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
6 July 2012 | Termination of appointment of Ian Mcdougall as a secretary (1 page) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Scott Paterson on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Garry Davidson on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Scott Paterson on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Garry Davidson on 30 June 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
23 June 2009 | Amending 88(2) (2 pages) |
23 June 2009 | Memorandum and Articles of Association (8 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
23 June 2009 | Gbp nc 1000/111\01/06/09 (2 pages) |
23 June 2009 | Amending 88(2) (2 pages) |
23 June 2009 | Memorandum and Articles of Association (8 pages) |
23 June 2009 | Gbp nc 1000/111\01/06/09 (2 pages) |
10 June 2009 | Ad 01/06/09\gbp si [email protected]=0.2\gbp ic 100/100.2\ (2 pages) |
10 June 2009 | Ad 01/06/09\gbp si [email protected]=0.2\gbp ic 100/100.2\ (2 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 June 2007 | Company name changed international doors and windows (aberdeen) LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed international doors and windows (aberdeen) LIMITED\certificate issued on 25/06/07 (2 pages) |
15 September 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (2 pages) |
15 September 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (2 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Ad 14/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2006 | Ad 14/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
30 June 2006 | Incorporation (17 pages) |
30 June 2006 | Incorporation (17 pages) |