Company NameAlmondvale Windows Ltd
Company StatusDissolved
Company NumberSC351622
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameSaveheat Windows Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Anthony Mark Tester
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36
Gilberstoun Loan
Edinburgh
EH15 2RQ
Scotland
Director NameMr David Conroy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliamson Garden Centre Beechwood Nurseries
Uphall
West Lothian
EH52 6PA
Scotland
Secretary NameMr John Still
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Rothesay Terrace
Edinburgh
Lothian
EH3 7RY
Scotland

Location

Registered AddressWilliamson Garden Centre
Uphall
Nr Edinburgh
West Lothian
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1Anthony Tester
50.00%
Ordinary
1 at £1David Conroy
50.00%
Ordinary

Financials

Year2014
Turnover£1,003,823
Gross Profit£233,104
Net Worth-£48,671
Cash£21,885
Current Liabilities£100,136

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2016Termination of appointment of John Still as a secretary on 22 June 2016 (2 pages)
29 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Registered office address changed from 12 Rothesay Terrace Edinburgh EH3 7RY to Williamson Garden Centre Uphall Nr Edinburgh West Lothian EH52 6PA on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 12 Rothesay Terrace Edinburgh EH3 7RY to Williamson Garden Centre Uphall Nr Edinburgh West Lothian EH52 6PA on 2 June 2015 (1 page)
28 May 2015Termination of appointment of David Conroy as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of David Conroy as a director on 8 May 2015 (1 page)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
6 October 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
2 September 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
27 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 November 2010Director's details changed for Mr David Conroy on 2 November 2010 (2 pages)
29 November 2010Director's details changed for Mr David Conroy on 2 November 2010 (2 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
10 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 February 2010Director's details changed for Mr Anthony Mark Tester on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr David Conroy on 25 February 2010 (2 pages)
9 January 2009Company name changed saveheat windows LIMITED\certificate issued on 09/01/09 (2 pages)
20 November 2008Incorporation (20 pages)