Company NameEurowindscreens Limited
DirectorAllan James Love
Company StatusActive
Company NumberSC362173
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Allan James Love
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Anderson Street
Hamilton
Lanarkshire
ML3 0QN
Scotland
Secretary NamePamela Love
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Anderson Street
Hamilton
Lanarkshire
ML3 0QN
Scotland
Director NameMrs Pamela Love
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Anderson Street
Hamilton
Lanarkshire
ML3 0QN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 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
Appointed06 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.eurowindscreens.com

Location

Registered AddressUnit 18 Langlands Avenue
Kelvin South Business Park
East Kilbride
Glasgow
G75 0YB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £1James Allan Love
100.00%
Ordinary

Financials

Year2014
Net Worth£587
Cash£20,283
Current Liabilities£29,187

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
1 June 2023Registered office address changed from 8 st. Bryde Street East Kilbride Glasgow G74 4HQ Scotland to Unit 18 Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YB on 1 June 2023 (1 page)
5 April 2023Micro company accounts made up to 31 January 2023 (5 pages)
8 July 2022Registered office address changed from Unit 17 Colvilles Park East Kilbride Glasgow South Lanarkshire G75 0GZ Scotland to 8 st. Bryde Street East Kilbride Glasgow G74 4HQ on 8 July 2022 (1 page)
8 July 2022Micro company accounts made up to 31 January 2022 (6 pages)
6 July 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 1
(3 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
16 September 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 1
(3 pages)
15 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
15 July 2021Registered office address changed from 31 Main Street East Kilbride Glasgow G74 4JU to Unit 17 Colvilles Park East Kilbride Glasgow South Lanarkshire G75 0GZ on 15 July 2021 (1 page)
22 June 2021Micro company accounts made up to 31 January 2021 (6 pages)
5 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
11 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
2 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
16 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
16 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 November 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
25 November 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Registered office address changed from 28 St. Bryde Street East Kilbride Glasgow G74 4HQ on 3 February 2012 (1 page)
3 February 2012Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 February 2012Registered office address changed from 28 St. Bryde Street East Kilbride Glasgow G74 4HQ on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Pamela Love as a director (1 page)
3 February 2012Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 February 2012Termination of appointment of Pamela Love as a director (1 page)
3 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 February 2012Registered office address changed from 28 St. Bryde Street East Kilbride Glasgow G74 4HQ on 3 February 2012 (1 page)
3 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 February 2012Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Pamela Love on 6 July 2010 (2 pages)
21 October 2010Director's details changed for Pamela Love on 6 July 2010 (2 pages)
21 October 2010Director's details changed for Pamela Love on 6 July 2010 (2 pages)
21 January 2010Appointment of Pamela Love as a director (2 pages)
21 January 2010Appointment of Allan James Love as a director (2 pages)
21 January 2010Appointment of Pamela Love as a secretary (1 page)
21 January 2010Appointment of Pamela Love as a secretary (1 page)
21 January 2010Appointment of Allan James Love as a director (2 pages)
21 January 2010Appointment of Pamela Love as a director (2 pages)
9 July 2009Appointment terminated secretary brian reid LTD. (1 page)
9 July 2009Appointment terminated secretary brian reid LTD. (1 page)
9 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 July 2009Appointment terminated director stephen mabbott (1 page)
9 July 2009Appointment terminated director stephen mabbott (1 page)
6 July 2009Incorporation (18 pages)
6 July 2009Incorporation (18 pages)