Company NameRed Hot Windows Limited
DirectorAllan Reid
Company StatusActive
Company NumberSC408864
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Allan Reid
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address15 Cousland Crescent
Seafield
Bathgate
West Lothian
EH47 7AY
Scotland
Secretary NameLillian Reid
NationalityBritish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Cousland Crescent
Seafield
Bathgate
West Lothian
EH47 7AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 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 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 1 Mosshall Industrial Estate
Blackburn
Bathgate
West Lothian
EH47 7LY
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn

Financials

Year2012
Net Worth-£36,242
Cash£10,008
Current Liabilities£80,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

25 July 2023Secretary's details changed for Lillian Reid on 25 July 2023 (1 page)
25 July 2023Registered office address changed from C/O C/O Barclay & Co Ca Unit 40 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to Unit 1 Mosshall Industrial Estate Blackburn Bathgate West Lothian EH47 7LY on 25 July 2023 (1 page)
25 July 2023Director's details changed for Mr Allan Reid on 25 July 2023 (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
13 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 April 2018Secretary's details changed for Lillian Taylor on 12 April 2018 (1 page)
12 April 2018Change of details for Ms Lillian Taylor as a person with significant control on 12 April 2018 (2 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (1 page)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (1 page)
29 September 2015Micro company accounts made up to 31 December 2014 (1 page)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 October 2012Registered office address changed from C/O Barclay & Co Ca Unit 22 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O Barclay & Co Ca Unit 22 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 23 October 2012 (1 page)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom on 26 October 2011 (2 pages)
26 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
26 October 2011Appointment of Allan Reid as a director (3 pages)
26 October 2011Appointment of Allan Reid as a director (3 pages)
26 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(4 pages)
26 October 2011Appointment of Lillian Taylor as a secretary (3 pages)
26 October 2011Registered office address changed from Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom on 26 October 2011 (2 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(4 pages)
26 October 2011Appointment of Lillian Taylor as a secretary (3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(4 pages)
18 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 October 2011Incorporation (22 pages)
6 October 2011Incorporation (22 pages)