Company NamePerfect Glazing (Scotland) Limited
Company StatusDissolved
Company NumberSC372797
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameMistwood Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mavinderjit Singh Gosal
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadeligh House /1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameSukhjot Kaur
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed30 April 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadeligh House /1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameSukhjot Kaur
NationalityBritish
StatusClosed
Appointed30 April 2010(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 31 October 2017)
RoleCompany Director
Correspondence AddressRadeligh House /1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Rajinder Kaur
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Director NameMr Gurmel Singh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barrachnie Drive
Garrowhill
Glasgow
G69 6SN
Scotland
Secretary NameGurmel Singh
NationalityBritish
StatusResigned
Appointed18 February 2010(1 week after company formation)
Appointment DurationResigned same day (resigned 18 February 2010)
RoleCompany Director
Correspondence AddressRadeligh House /1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.perfectglazingscotland.co.uk
Telephone0800 0322711
Telephone regionFreephone

Location

Registered AddressRadeligh House /1
Golf Road Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

100 at £1Cairngate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£286,483
Cash£156,084
Current Liabilities£477,574

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Voluntary strike-off action has been suspended (1 page)
10 November 2015Voluntary strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
10 March 2015Termination of appointment of Gurmel Singh as a secretary on 18 February 2010 (1 page)
10 March 2015Termination of appointment of Gurmel Singh as a secretary on 18 February 2010 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 March 2012Secretary's details changed for Gurmel Singh on 29 March 2012 (1 page)
29 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 March 2012Secretary's details changed for Gurmel Singh on 29 March 2012 (1 page)
29 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Registered office address changed from 15 Caledonia Avenue Glasgow G5 0EX Scotland on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 15 Caledonia Avenue Glasgow G5 0EX Scotland on 27 February 2012 (1 page)
7 February 2012Director's details changed for Mr Mavinderjit Singh on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Mavinderjit Singh on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Mavinderjit Singh on 7 February 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 October 2011Director's details changed for Mr Mavinderjit Singh Gosal on 3 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Mavinderjit Singh Gosal on 3 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Mavinderjit Singh Gosal on 3 October 2011 (2 pages)
6 October 2011Current accounting period shortened from 31 May 2011 to 31 May 2010 (1 page)
6 October 2011Current accounting period shortened from 31 May 2011 to 31 May 2010 (1 page)
13 July 2011Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 13 July 2011 (1 page)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 July 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
15 July 2010Current accounting period extended from 28 February 2011 to 31 May 2011 (3 pages)
12 May 2010Termination of appointment of Gurmel Singh as a director (2 pages)
12 May 2010Termination of appointment of Rajinder Kaur as a director (2 pages)
12 May 2010Appointment of Mr Mavinderjit Singh Gosal as a director (3 pages)
12 May 2010Termination of appointment of Rajinder Kaur as a director (2 pages)
12 May 2010Termination of appointment of Gurmel Singh as a director (2 pages)
12 May 2010Appointment of Mr Mavinderjit Singh Gosal as a director (3 pages)
11 May 2010Appointment of Sukhjot Kaur as a director (3 pages)
11 May 2010Appointment of Sukhjot Kaur as a secretary (3 pages)
11 May 2010Appointment of Sukhjot Kaur as a secretary (3 pages)
11 May 2010Appointment of Sukhjot Kaur as a director (3 pages)
23 March 2010Change of name with request to seek comments from relevant body (2 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
23 March 2010Company name changed mistwood LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
23 March 2010Company name changed mistwood LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(3 pages)
23 March 2010Change of name with request to seek comments from relevant body (2 pages)
23 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-18
(1 page)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
2 March 2010Appointment of Gurmel Singh as a secretary (3 pages)
2 March 2010Appointment of Mr Gurmel Singh as a director (3 pages)
2 March 2010Appointment of Gurmel Singh as a secretary (3 pages)
2 March 2010Appointment of Mrs Rajinder Kaur as a director (3 pages)
2 March 2010Appointment of Mrs Rajinder Kaur as a director (3 pages)
2 March 2010Appointment of Mr Gurmel Singh as a director (3 pages)
26 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 February 2010 (2 pages)
26 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 February 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 February 2010 (2 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)