Bath Street
Glasgow
G2 4SQ
Scotland
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mrs Linda Roseann Howell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Georges Studios 93-97 St Georges Road Glasgow G3 6JA Scotland |
Director Name | Mr Michael John Howell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr James Ferguson Hall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Paul Gerard Neeson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Thomas Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr David Phillips Knox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland |
Website | windense.com |
---|---|
Email address | [email protected] |
Telephone | 08704606188 |
Telephone region | Unknown |
Registered Address | 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
10 December 2012 | Delivered on: 14 December 2012 Satisfied on: 19 January 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
24 January 2024 | Termination of appointment of David Phillips Knox as a director on 12 January 2024 (1 page) |
---|---|
24 January 2024 | Termination of appointment of Thomas Brown as a director on 12 January 2024 (1 page) |
4 January 2024 | Resolutions
|
4 January 2024 | Resolutions
|
4 January 2024 | Memorandum and Articles of Association (21 pages) |
10 November 2023 | Alterations to floating charge SC3753100004 (14 pages) |
9 November 2023 | Alterations to floating charge SC3753100002 (13 pages) |
9 November 2023 | Alterations to floating charge SC3753100003 (13 pages) |
8 November 2023 | Registration of charge SC3753100004, created on 30 October 2023 (18 pages) |
6 November 2023 | Registration of charge SC3753100003, created on 30 October 2023 (17 pages) |
6 November 2023 | Registration of charge SC3753100002, created on 30 October 2023 (17 pages) |
17 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
28 July 2023 | Total exemption full accounts made up to 30 October 2022 (9 pages) |
24 January 2023 | Total exemption full accounts made up to 30 October 2021 (10 pages) |
13 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
3 October 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
24 March 2021 | Termination of appointment of Michael John Howell as a director on 10 March 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Thomas Kirk Craig as a director on 8 May 2020 (1 page) |
17 January 2020 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page) |
9 October 2019 | Notification of The Gt4 Group Limited as a person with significant control on 3 June 2019 (2 pages) |
9 October 2019 | Cessation of Linda Roseann Howell as a person with significant control on 31 May 2019 (1 page) |
9 October 2019 | Withdrawal of a person with significant control statement on 9 October 2019 (2 pages) |
9 October 2019 | Cessation of Michael John Howell as a person with significant control on 31 May 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (6 pages) |
9 October 2019 | Notification of a person with significant control statement (2 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
14 June 2019 | Resolutions
|
12 June 2019 | Appointment of Mr David Phillips Knox as a director on 3 June 2019 (2 pages) |
7 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
7 June 2019 | Resolutions
|
5 June 2019 | Appointment of Mr Ian James Johnstone as a director on 3 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Stephen Cumming as a director on 3 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Thomas Brown as a director on 3 June 2019 (2 pages) |
4 June 2019 | Registered office address changed from St Georges Studios 93-97 st Georges Road Glasgow G3 6JA to 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ on 4 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Linda Roseann Howell as a director on 31 May 2019 (1 page) |
24 May 2019 | Previous accounting period extended from 31 August 2018 to 30 November 2018 (1 page) |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
6 June 2018 | Registered office address changed from PO Box G3 6JA St Georges Studios St. Georges Road Unit 10,93-97 Stgeorges Road Glasgow United Kingdom G3 6JA Scotland to St Georges Studios 93-97 st Georges Road Glasgow G3 6JA on 6 June 2018 (2 pages) |
1 June 2018 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to PO Box G3 6JA St Georges Studios St. Georges Road Unit 10,93-97 Stgeorges Road Glasgow United Kingdom G3 6JA on 1 June 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Paul Gerard Neeson as a director on 29 January 2018 (2 pages) |
31 March 2017 | Director's details changed for Mr Paul Gerard Neeson on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
31 March 2017 | Director's details changed for Mr Paul Gerard Neeson on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Thomas Kirk Craig on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
31 March 2017 | Director's details changed for Mr Thomas Kirk Craig on 31 March 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
21 July 2016 | Appointment of Mr Thomas Kirk Craig as a director on 22 June 2016 (3 pages) |
21 July 2016 | Appointment of Mr Thomas Kirk Craig as a director on 22 June 2016 (3 pages) |
12 July 2016 | Termination of appointment of James Ferguson Hall as a director on 30 April 2016 (2 pages) |
12 July 2016 | Termination of appointment of James Ferguson Hall as a director on 30 April 2016 (2 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 May 2015 | Registered office address changed from Flat 6/3, the G1 Building 161 High Street Glasgow G1 1QN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Flat 6/3, the G1 Building 161 High Street Glasgow G1 1QN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 29 May 2015 (1 page) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 March 2015 | Sub-division of shares on 30 January 2015 (5 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Appointment of Paul Neeson as a director on 18 February 2015 (3 pages) |
9 March 2015 | Sub-division of shares on 30 January 2015 (5 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Appointment of Paul Neeson as a director on 18 February 2015 (3 pages) |
5 March 2015 | Appointment of Mr James Ferguson Hall as a director on 30 January 2015 (3 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
5 March 2015 | Appointment of Mr James Ferguson Hall as a director on 30 January 2015 (3 pages) |
19 January 2015 | Satisfaction of charge 1 in full (1 page) |
19 January 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2014 | Company name changed windense LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed windense LIMITED\certificate issued on 09/12/14
|
4 December 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
4 December 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
2 December 2014 | Resolutions
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
8 April 2014 | Director's details changed for Mrs Linda Roseann Howell on 21 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael John Howell on 21 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Linda Roseann Howell on 21 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael John Howell on 21 March 2014 (2 pages) |
8 April 2014 | Registered office address changed from 2 Monreith Road Newlands Glasgow G43 2NX United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 2 Monreith Road Newlands Glasgow G43 2NX United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 2 Monreith Road Newlands Glasgow G43 2NX United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page) |
9 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Incorporation (24 pages) |
22 March 2010 | Incorporation (24 pages) |