Company NameWindows Direct Scotland Ltd
DirectorElizabeth Craig
Company StatusActive
Company NumberSC474236
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameElizabeth Craig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91b North Road
Bellshill
ML4 1QZ
Scotland
Director NameAlexander Smith Gilfillan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellismuir Street
Coatbridge
ML5 5BH
Scotland

Location

Registered Address91b North Road
Bellshill
ML4 1QZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

1 at £1Alexander Smith Gilfillan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

11 September 2020Delivered on: 15 September 2020
Persons entitled: Neil Jonathan Stanley

Classification: A registered charge
Particulars: 91B north road, bellshill.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
2 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 September 2020Registration of charge SC4742360001, created on 11 September 2020 (7 pages)
22 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 November 2016Appointment of Elizabeth Craig as a director on 7 November 2016 (2 pages)
9 November 2016Registered office address changed from 26 Ellismuir Street Coatbridge ML5 5BH to 91B North Road Bellshill ML4 1QZ on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Alexander Smith Gilfillan as a director on 7 November 2016 (1 page)
9 November 2016Appointment of Elizabeth Craig as a director on 7 November 2016 (2 pages)
9 November 2016Registered office address changed from 26 Ellismuir Street Coatbridge ML5 5BH to 91B North Road Bellshill ML4 1QZ on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Alexander Smith Gilfillan as a director on 7 November 2016 (1 page)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(22 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(22 pages)