Dalry
Ayrshire
KA24 4JU
Scotland
Director Name | Mr Andrew Bennett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 February 2015) |
Role | Window Installer |
Country of Residence | Scotland |
Correspondence Address | Brackenhill Farm Dalry Road Beith Ayrshire KA15 1SP Scotland |
Secretary Name | Mr Alan Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 February 2015) |
Role | Company Director |
Correspondence Address | 3 Incleby Court Bridge Of Weir Renfrewshire PA11 3RF Scotland |
Director Name | James Martin Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | Glenview House 8 Glenfield Road Paisley Renfrewshire PA2 8TD Scotland |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Forfar Road Branchton Greenock Renfrewshire PA16 0YL Scotland |
Website | www.windowscenescotland.co.uk |
---|---|
Telephone | 0141 8104182 |
Telephone region | Glasgow |
Registered Address | Block 47, Unit 136 73 Montrose Avenue Hillington Park, Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
35 at £0.01 | Andrew Bennett 35.00% Ordinary |
---|---|
35 at £0.01 | Hugh Barr 35.00% Ordinary |
15 at £0.01 | Alan Cunningham 15.00% Ordinary |
15 at £0.01 | Stephen Fullerton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,819 |
Cash | £17,781 |
Current Liabilities | £250,260 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption full accounts made up to 29 October 2010 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 29 October 2010 (10 pages) |
10 December 2010 | Total exemption full accounts made up to 29 October 2009 (10 pages) |
10 December 2010 | Total exemption full accounts made up to 29 October 2009 (10 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Total exemption full accounts made up to 29 October 2008 (10 pages) |
9 February 2010 | Total exemption full accounts made up to 29 October 2008 (10 pages) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Director's details changed for Hugh Barr on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Alan Cunningham on 16 December 2009 (1 page) |
16 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 30 October 2008 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Andrew Bennett on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Bennett on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 October 2008 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Secretary's details changed for Alan Cunningham on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Hugh Barr on 16 December 2009 (2 pages) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Compulsory strike-off action has been suspended (1 page) |
27 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2009 | Company name changed sentinel windows LIMITED\certificate issued on 14/04/09 (2 pages) |
14 April 2009 | Company name changed sentinel windows LIMITED\certificate issued on 14/04/09 (2 pages) |
19 November 2008 | Secretary appointed alan cunningham (1 page) |
19 November 2008 | Appointment terminated secretary margaret smith (1 page) |
19 November 2008 | Director appointed hugh barr (1 page) |
19 November 2008 | Director appointed hugh barr (1 page) |
19 November 2008 | Appointment terminated director james smith (1 page) |
19 November 2008 | Appointment terminated director james smith (1 page) |
19 November 2008 | Director appointed andrew bennett (1 page) |
19 November 2008 | Secretary appointed alan cunningham (1 page) |
19 November 2008 | Appointment terminated secretary margaret smith (1 page) |
19 November 2008 | Director appointed andrew bennett (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2007 | Incorporation (14 pages) |
30 October 2007 | Incorporation (14 pages) |