Company NamePremium Windows And Doors Limited
Company StatusDissolved
Company NumberSC365819
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date29 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Robert Arron Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathaird
Garelochhead
Helensburgh
Argyll & Bute
G84 0EG
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robert Aaron Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,541
Cash£5,996
Current Liabilities£40,684

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2014Final Gazette dissolved following liquidation (1 page)
29 December 2014Final Gazette dissolved following liquidation (1 page)
29 September 2014Notice of final meeting of creditors (3 pages)
29 September 2014Notice of final meeting of creditors (3 pages)
18 June 2014Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 18 June 2014 (2 pages)
29 May 2014Notice of winding up order (1 page)
29 May 2014Court order notice of winding up (1 page)
29 May 2014Court order notice of winding up (1 page)
29 May 2014Notice of winding up order (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
(3 pages)
1 December 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
(3 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Robert Elliott on 22 September 2010 (2 pages)
9 May 2011Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Robert Elliott on 22 September 2010 (2 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (3 pages)
28 April 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (3 pages)
25 February 2011Registered office address changed from 15 Rockbank Place Broad Street Industrial Estate Glasgow G40 2UZ on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from 15 Rockbank Place Broad Street Industrial Estate Glasgow G40 2UZ on 25 February 2011 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2009Registered office changed on 01/10/2009 from unit 13 broad street industrial estate glasgow G40 2QN (1 page)
1 October 2009Registered office changed on 01/10/2009 from unit 13 broad street industrial estate glasgow G40 2QN (1 page)
22 September 2009Incorporation (6 pages)
22 September 2009Incorporation (6 pages)