Company NameD & D Glazing (Glasgow) Limited
DirectorsDavid McDowall and Helen Hammond McDowall
Company StatusLiquidation
Company NumberSC310535
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid McDowall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleGlazier
Country of ResidenceScotland
Correspondence Address33 Lomond Court
Condorrat
Cumbernauld
G67 4JQ
Scotland
Director NameHelen Hammond McDowall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address33 Lomond Court
Condorrat
Cumbernauld
G67 4JQ
Scotland
Secretary NameDavid McDowall
NationalityBritish
StatusCurrent
Appointed29 December 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Lomond Court
Condorrat
Cumbernauld
G67 4JQ
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressOffice 20
Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£80,596
Cash£1,478
Current Liabilities£459,297

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due31 October 2016 (overdue)

Filing History

27 August 2013Registered office address changed from C/O Hutchison & C0. B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank G81 1QF on 27 August 2013 (2 pages)
27 August 2013Notice of winding up order (1 page)
27 August 2013Court order notice of winding up (1 page)
30 July 2013Appointment of a provisional liquidator (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 February 2010Director's details changed for Helen Hammond Mcdowall on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for David Mcdowall on 1 February 2010 (2 pages)
4 February 2010Director's details changed for David Mcdowall on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Helen Hammond Mcdowall on 1 February 2010 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 October 2008 (10 pages)
5 December 2008Return made up to 17/10/08; full list of members (3 pages)
24 January 2008Return made up to 17/10/07; full list of members (7 pages)
29 December 2006New director appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New director appointed (1 page)
29 December 2006Registered office changed on 29/12/06 from: c/o hutchison & co. B5 whitecrook business centre 78 whitecrook street clydebank G81 1QF (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New secretary appointed (1 page)
17 October 2006Incorporation (11 pages)