Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Sukhjot Kaur |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 30 April 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radeligh House /1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Sukhjot Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | Radeligh House /1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Rajinder Kaur |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barrachnie Drive Garrowhill Glasgow G69 6SN Scotland |
Director Name | Mr Gurmel Singh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barrachnie Drive Garrowhill Glasgow G69 6SN Scotland |
Secretary Name | Gurmel Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2010) |
Role | Company Director |
Correspondence Address | Radeligh House /1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.perfectglazingscotland.co.uk |
---|---|
Telephone | 0800 0322711 |
Telephone region | Freephone |
Registered Address | Radeligh House /1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
100 at £1 | Cairngate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286,483 |
Cash | £156,084 |
Current Liabilities | £477,574 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | Voluntary strike-off action has been suspended (1 page) |
10 November 2015 | Voluntary strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Termination of appointment of Gurmel Singh as a secretary on 18 February 2010 (1 page) |
10 March 2015 | Termination of appointment of Gurmel Singh as a secretary on 18 February 2010 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 March 2012 | Secretary's details changed for Gurmel Singh on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Secretary's details changed for Gurmel Singh on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Registered office address changed from 15 Caledonia Avenue Glasgow G5 0EX Scotland on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 15 Caledonia Avenue Glasgow G5 0EX Scotland on 27 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Mavinderjit Singh on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Mavinderjit Singh on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Mavinderjit Singh on 7 February 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 October 2011 | Director's details changed for Mr Mavinderjit Singh Gosal on 3 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Mavinderjit Singh Gosal on 3 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Mavinderjit Singh Gosal on 3 October 2011 (2 pages) |
6 October 2011 | Current accounting period shortened from 31 May 2011 to 31 May 2010 (1 page) |
6 October 2011 | Current accounting period shortened from 31 May 2011 to 31 May 2010 (1 page) |
13 July 2011 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 13 July 2011 (1 page) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages) |
15 July 2010 | Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages) |
12 May 2010 | Termination of appointment of Gurmel Singh as a director (2 pages) |
12 May 2010 | Termination of appointment of Rajinder Kaur as a director (2 pages) |
12 May 2010 | Appointment of Mr Mavinderjit Singh Gosal as a director (3 pages) |
12 May 2010 | Termination of appointment of Rajinder Kaur as a director (2 pages) |
12 May 2010 | Termination of appointment of Gurmel Singh as a director (2 pages) |
12 May 2010 | Appointment of Mr Mavinderjit Singh Gosal as a director (3 pages) |
11 May 2010 | Appointment of Sukhjot Kaur as a director (3 pages) |
11 May 2010 | Appointment of Sukhjot Kaur as a secretary (3 pages) |
11 May 2010 | Appointment of Sukhjot Kaur as a secretary (3 pages) |
11 May 2010 | Appointment of Sukhjot Kaur as a director (3 pages) |
23 March 2010 | Change of name with request to seek comments from relevant body (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Company name changed mistwood LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Company name changed mistwood LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Change of name with request to seek comments from relevant body (2 pages) |
23 March 2010 | Resolutions
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
2 March 2010 | Appointment of Gurmel Singh as a secretary (3 pages) |
2 March 2010 | Appointment of Mr Gurmel Singh as a director (3 pages) |
2 March 2010 | Appointment of Gurmel Singh as a secretary (3 pages) |
2 March 2010 | Appointment of Mrs Rajinder Kaur as a director (3 pages) |
2 March 2010 | Appointment of Mrs Rajinder Kaur as a director (3 pages) |
2 March 2010 | Appointment of Mr Gurmel Singh as a director (3 pages) |
26 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 February 2010 (2 pages) |
11 February 2010 | Incorporation (22 pages) |
11 February 2010 | Incorporation (22 pages) |