Company NameClear Windows & Doors Ltd
Company StatusDissolved
Company NumberSC408047
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameSkyblue Windows And Doors Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Chris Ian James Watson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames Young Simpson House 1 Mallens Brae
Torphichen
By Bathgate
West Lothian
EH48 4NY
Scotland
Director NameMr George Kerr Cross
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2015)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address42 Montgomery Street
Larkhall
Lanarkshire
ML9 2AA
Scotland
Director NameMr James Logan Cross
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2015)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteskybluesolutions.com
Telephone0845 4159272
Telephone regionUnknown

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1George Cross
50.00%
Ordinary
500 at £1Jim Cross
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Company name changed skyblue windows and doors LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
20 July 2015Company name changed skyblue windows and doors LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
19 July 2015Termination of appointment of James Logan Cross as a director on 17 July 2015 (1 page)
19 July 2015Termination of appointment of James Logan Cross as a director on 17 July 2015 (1 page)
19 July 2015Registered office address changed from 42 Montgomery Street Larkhall Lanarkshire ML9 2AA to C/O Wright Johnston & Mackenzie 302 st. Vincent Street Glasgow G2 5RZ on 19 July 2015 (1 page)
19 July 2015Registered office address changed from 42 Montgomery Street Larkhall Lanarkshire ML9 2AA to C/O Wright Johnston & Mackenzie 302 st. Vincent Street Glasgow G2 5RZ on 19 July 2015 (1 page)
3 June 2015Termination of appointment of George Kerr Cross as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of George Kerr Cross as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of George Kerr Cross as a director on 1 May 2015 (1 page)
4 November 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,000
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,000
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 October 2013Appointment of Mr James Logan Cross as a director (2 pages)
23 October 2013Appointment of Mr James Logan Cross as a director (2 pages)
16 October 2013Registered office address changed from James Young Simpson House Mallens Brae Torphichen Bathgate West Lothian EH48 4NY on 16 October 2013 (1 page)
16 October 2013Appointment of Mr George Kerr Cross as a director (2 pages)
16 October 2013Termination of appointment of Chris Watson as a director (1 page)
16 October 2013Termination of appointment of Chris Watson as a director (1 page)
16 October 2013Appointment of Mr George Kerr Cross as a director (2 pages)
16 October 2013Registered office address changed from James Young Simpson House Mallens Brae Torphichen Bathgate West Lothian EH48 4NY on 16 October 2013 (1 page)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 June 2013Registered office address changed from Unit 85 Evans Business Park Earls Road Ind Est Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 10 June 2013 (1 page)
10 June 2013Registered office address changed from Unit 85 Evans Business Park Earls Road Ind Est Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 10 June 2013 (1 page)
29 October 2012Registered office address changed from James Young Simpson House 1 Mallens Brae Torphichen by Bathgate West Lothian EH48 4NY Scotland on 29 October 2012 (1 page)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 October 2012Registered office address changed from Unit 85 Evans Business Park Earls Road Ind Est Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Unit 85 Evans Business Park Earls Road Ind Est Earls Road Grangemouth Stirlingshire FK3 8UU Scotland on 29 October 2012 (1 page)
29 October 2012Registered office address changed from James Young Simpson House 1 Mallens Brae Torphichen by Bathgate West Lothian EH48 4NY Scotland on 29 October 2012 (1 page)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)