Company NameWindor (Scotland) Limited
Company StatusDissolved
Company NumberSC355576
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date5 October 2017 (6 years, 6 months ago)
Previous NameTVDG Ltd.

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameBrian Scott McMeechan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address82 Keilarsbrae
Sauchie
Clackmannanshire
FK10 3NH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£41
Cash£74,985
Current Liabilities£120,217

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 October 2017Final Gazette dissolved following liquidation (1 page)
5 October 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
5 July 2017Notice of final meeting of creditors (2 pages)
5 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
5 July 2017Notice of final meeting of creditors (2 pages)
9 June 2015Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 9 June 2015 (2 pages)
4 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29
(1 page)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
10 February 2015Registered office address changed from Block 4 Unit 1 Ward Street Alloa FK10 1ET to Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ on 10 February 2015 (2 pages)
10 February 2015Registered office address changed from Block 4 Unit 1 Ward Street Alloa FK10 1ET to Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ on 10 February 2015 (2 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
19 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
31 July 2012Registered office address changed from Clackmannan Road Alloa Clackmannanshire FK10 4DA on 31 July 2012 (3 pages)
31 July 2012Registered office address changed from Clackmannan Road Alloa Clackmannanshire FK10 4DA on 31 July 2012 (3 pages)
2 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 April 2012Registered office address changed from 56 Broad Street Alloa Clacks FK10 1AN on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from 56 Broad Street Alloa Clacks FK10 1AN on 26 April 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
8 July 2010Registered office address changed from 82 Keilarsbrae Sauchie Alloa FK10 3NH on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 82 Keilarsbrae Sauchie Alloa FK10 3NH on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 82 Keilarsbrae Sauchie Alloa FK10 3NH on 8 July 2010 (2 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
11 March 2010Company name changed tvdg LTD.\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
11 March 2010Company name changed tvdg LTD.\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Director's details changed for Brian Scott Mcmeechan on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Brian Scott Mcmeechan on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Brian Scott Mcmeechan on 1 October 2009 (2 pages)
31 March 2009Director appointed brian mcmeechan (2 pages)
31 March 2009Director appointed brian mcmeechan (2 pages)
5 March 2009Appointment terminated director stephen george mabbott (1 page)
5 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
5 March 2009Appointment terminated director stephen george mabbott (1 page)
5 March 2009Appointment terminated secretary brian reid LTD. (1 page)
5 March 2009Appointment terminated secretary brian reid LTD. (1 page)
25 February 2009Incorporation (18 pages)
25 February 2009Incorporation (18 pages)