Company NameDc Windows Studio Ltd
DirectorDariusz Piotr Cierpial
Company StatusActive
Company NumberSC506747
CategoryPrivate Limited Company
Incorporation Date26 May 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameDariusz Piotr Cierpial
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed26 May 2015(same day as company formation)
RoleWindow Installer
Country of ResidenceScotland
Correspondence Address20 Nevis Crescent
Alloa
FK10 2BL
Scotland
Director NameAnastassia Cierpial
Date of BirthMay 1985 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleOperative
Country of ResidenceScotland
Correspondence Address89 Russell Drive
Bathgate
West Lothian
EH48 2GG
Scotland

Location

Registered Address20 Nevis Crescent
Alloa
FK10 2BL
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

1 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
5 July 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
8 April 2020Director's details changed for Dariusz Piotr Cierpial on 31 March 2020 (2 pages)
8 April 2020Registered office address changed from 100 Sunnyside Crescent Motherwell ML1 4RY Scotland to 20 Nevis Crescent Alloa FK10 2BL on 8 April 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 August 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
30 May 2018Cessation of Anastassia Cierpal as a person with significant control on 24 May 2018 (1 page)
30 May 2018Termination of appointment of Anastassia Cierpial as a director on 24 May 2018 (1 page)
30 May 2018Registered office address changed from 60 Leyland Road Bathgate EH48 2TL Scotland to 100 Sunnyside Crescent Motherwell ML1 4RY on 30 May 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 February 2018Registered office address changed from 89 Russell Drive Bathgate West Lothian EH48 2GG Scotland to 60 Leyland Road Bathgate EH48 2TL on 15 February 2018 (1 page)
5 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 2
(30 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 2
(30 pages)