Company NameXpress Windows Ltd
Company StatusDissolved
Company NumberSC388368
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 6 months ago)
Dissolution Date16 April 2024 (2 weeks, 5 days ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Elizabeth Kenmuir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
Director NameWilliam White
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
Director NameMr David Kenmuir
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland

Contact

Telephone01563 570800
Telephone regionKilmarnock

Location

Registered Address11c Gatehead Road
Crosshouse
Kilmarnock
KA2 0HN
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1David Kenmuir
100.00%
Ordinary

Financials

Year2014
Net Worth£8,610
Cash£1,749
Current Liabilities£24,727

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
16 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
17 December 2020Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 11C Gatehead Road Crosshouse Kilmarnock KA2 0HN on 17 December 2020 (1 page)
19 November 2020Total exemption full accounts made up to 30 March 2020 (4 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 March 2019 (3 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
21 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
13 November 2019Cessation of David Kenmuir as a person with significant control on 25 February 2019 (1 page)
13 November 2019Notification of Elizabeth Kenmuir as a person with significant control on 25 February 2019 (2 pages)
20 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
4 May 2018Appointment of Mrs Elizabeth Kenmuir as a director on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of David Kenmuir as a director on 4 May 2018 (1 page)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
19 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
23 February 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
(3 pages)
2 December 2010Termination of appointment of William White as a director (1 page)
2 December 2010Appointment of Mr David Kenmuir as a director (2 pages)
2 December 2010Appointment of Mr David Kenmuir as a director (2 pages)
2 December 2010Termination of appointment of William White as a director (1 page)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)