Company NameTrade Windows Direct (Scotland) Ltd.
Company StatusDissolved
Company NumberSC392259
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEdward Gilfillan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Edward Gilfillan
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,752
Cash£13
Current Liabilities£21,265

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
18 February 2011Appointment of Edward Gilfillan as a director (3 pages)
18 February 2011Appointment of Edward Gilfillan as a director (3 pages)
14 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
14 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
27 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 January 2011Incorporation (23 pages)
26 January 2011Incorporation (23 pages)