Company NameEcoglaze Windows Limited
Company StatusDissolved
Company NumberSC406853
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 8 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Robert Arron Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed23 September 2011(2 weeks, 3 days after company formation)
Appointment Duration5 years (closed 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 28 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
Director NameMr Robert Arron Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Sinclair Street
Helensburgh
G84 8TG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 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
Appointed06 September 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 28 Cambuslang Road
Cambuslang
Glasgow
G72 7TS
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Shareholders

1 at £1Robert Elliot
100.00%
Ordinary

Financials

Year2014
Net Worth£1,014
Cash£4,630
Current Liabilities£8,116

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 January 2013Registered office address changed from Unit 23a -2 St James Avenue East Kilbride G74 5QD on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Unit 23a -2 St James Avenue East Kilbride G74 5QD on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Unit 23a -2 St James Avenue East Kilbride G74 5QD on 9 January 2013 (1 page)
4 October 2012Termination of appointment of Robert Elliott as a director (1 page)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of Robert Elliott as a director (1 page)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG United Kingdom on 12 June 2012 (1 page)
23 September 2011Appointment of Robert Elliot as a director (3 pages)
23 September 2011Appointment of Mr Robert Arron Elliott as a director (2 pages)
23 September 2011Appointment of Robert Elliot as a director (3 pages)
23 September 2011Appointment of Mr Robert Arron Elliott as a director (2 pages)
15 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 September 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 September 2011Incorporation (23 pages)
6 September 2011Incorporation (23 pages)