Company NameWindowscene Ltd.
Company StatusDissolved
Company NumberSC333083
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)
Previous NameSentinel Windows Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Hugh Barr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(11 months after company formation)
Appointment Duration6 years, 4 months (closed 13 February 2015)
RoleWindow Installer
Country of ResidenceScotland
Correspondence Address18 Glen Court
Dalry
Ayrshire
KA24 4JU
Scotland
Director NameMr Andrew Bennett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(11 months after company formation)
Appointment Duration6 years, 4 months (closed 13 February 2015)
RoleWindow Installer
Country of ResidenceScotland
Correspondence AddressBrackenhill Farm Dalry Road
Beith
Ayrshire
KA15 1SP
Scotland
Secretary NameMr Alan Cunningham
NationalityBritish
StatusClosed
Appointed01 October 2008(11 months after company formation)
Appointment Duration6 years, 4 months (closed 13 February 2015)
RoleCompany Director
Correspondence Address3 Incleby Court
Bridge Of Weir
Renfrewshire
PA11 3RF
Scotland
Director NameJames Martin Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleManaging Director
Correspondence AddressGlenview House
8 Glenfield Road
Paisley
Renfrewshire
PA2 8TD
Scotland
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address73 Forfar Road
Branchton
Greenock
Renfrewshire
PA16 0YL
Scotland

Contact

Websitewww.windowscenescotland.co.uk
Telephone0141 8104182
Telephone regionGlasgow

Location

Registered AddressBlock 47, Unit 136
73 Montrose Avenue Hillington
Park, Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

35 at £0.01Andrew Bennett
35.00%
Ordinary
35 at £0.01Hugh Barr
35.00%
Ordinary
15 at £0.01Alan Cunningham
15.00%
Ordinary
15 at £0.01Stephen Fullerton
15.00%
Ordinary

Financials

Year2014
Net Worth-£75,819
Cash£17,781
Current Liabilities£250,260

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
5 April 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(5 pages)
17 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(5 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption full accounts made up to 29 October 2010 (10 pages)
8 September 2011Total exemption full accounts made up to 29 October 2010 (10 pages)
10 December 2010Total exemption full accounts made up to 29 October 2009 (10 pages)
10 December 2010Total exemption full accounts made up to 29 October 2009 (10 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption full accounts made up to 29 October 2008 (10 pages)
9 February 2010Total exemption full accounts made up to 29 October 2008 (10 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Director's details changed for Hugh Barr on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Alan Cunningham on 16 December 2009 (1 page)
16 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 30 October 2008 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Andrew Bennett on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Bennett on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 30 October 2008 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Alan Cunningham on 16 December 2009 (1 page)
16 December 2009Director's details changed for Hugh Barr on 16 December 2009 (2 pages)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2009Compulsory strike-off action has been suspended (1 page)
27 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2009Company name changed sentinel windows LIMITED\certificate issued on 14/04/09 (2 pages)
14 April 2009Company name changed sentinel windows LIMITED\certificate issued on 14/04/09 (2 pages)
19 November 2008Secretary appointed alan cunningham (1 page)
19 November 2008Appointment terminated secretary margaret smith (1 page)
19 November 2008Director appointed hugh barr (1 page)
19 November 2008Director appointed hugh barr (1 page)
19 November 2008Appointment terminated director james smith (1 page)
19 November 2008Appointment terminated director james smith (1 page)
19 November 2008Director appointed andrew bennett (1 page)
19 November 2008Secretary appointed alan cunningham (1 page)
19 November 2008Appointment terminated secretary margaret smith (1 page)
19 November 2008Director appointed andrew bennett (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2007Incorporation (14 pages)
30 October 2007Incorporation (14 pages)