Dundyvan Industrial Estate
Coatbridge
Lanarkshire
ML5 4AQ
Scotland
Website | www.scotwestwindows.co.uk |
---|---|
Telephone | 01631 562269 |
Telephone region | Oban |
Registered Address | Unit 4 Block 8 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
1 at £1 | Agha Mohammed 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Termination of appointment of Agha Mohammed as a director on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Agha Mohammed as a director on 15 December 2015 (1 page) |
17 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 October 2013 | Director's details changed for Mr Agha Mohammed on 1 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Unit 1 Block 9 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ Scotland on 3 October 2013 (1 page) |
3 October 2013 | Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
3 October 2013 | Registered office address changed from Unit 1 Block 9 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ Scotland on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered office address changed from Unit 1 Block 9 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ Scotland on 3 October 2013 (1 page) |
3 October 2013 | Director's details changed for Mr Agha Mohammed on 1 October 2013 (2 pages) |
3 October 2013 | Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Company name changed scotrack LTD\certificate issued on 05/12/11
|
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
5 December 2011 | Company name changed scotrack LTD\certificate issued on 05/12/11
|
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|