Company NameGeddes Windows And Doors Limited
Company StatusDissolved
Company NumberSC394167
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)
Previous NameEsquires 2011 Limited

Business Activity

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

Directors

Director NameMr Raymond David Bremner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeolas 1 Baikie Place
Thrumster
Wick
KW1 5TE
Scotland
Director NameAlistair Mair
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 04 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend St6o8vl3
Madderty
Crieff
PH7 3PA
Scotland
Director NameMr Craig Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4/2 71 Millbrae Road
Glasgow
G42 9UT
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Notice of final meeting of creditors (19 pages)
27 January 2016Registered office address changed from C/O Deloitte Lomond House, 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
24 October 2012Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 24 October 2012 (2 pages)
24 October 2012Court order notice of winding up (1 page)
24 October 2012Notice of winding up order (1 page)
29 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 445
(5 pages)
5 August 2011Alterations to floating charge 1 (6 pages)
21 July 2011Alterations to floating charge 2 (5 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
7 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 445
(5 pages)
7 July 2011Appointment of Alistair Mair as a director (3 pages)
5 July 2011Company name changed esquires 2011 LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 May 2011Termination of appointment of Craig Rattray as a director (1 page)
24 February 2011Incorporation (42 pages)