Company NameDumfries Window Systems Limited
DirectorMark Robinson
Company StatusActive
Company NumberSC509250
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mark Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Addison Place
Annan
DG12 5DN
Scotland
Director NameMr James Moore Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 David Road
Dalbeattie
DG5 4RE
Scotland

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

20 March 2024Confirmation statement made on 10 March 2024 with updates (4 pages)
2 December 2023Statement of capital following an allotment of shares on 28 November 2023
  • GBP 2,100
(3 pages)
4 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
26 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
12 March 2021Cessation of James Moore Davies as a person with significant control on 10 March 2021 (1 page)
12 March 2021Termination of appointment of James Moore Davies as a director on 10 March 2021 (1 page)
11 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Notification of James Moore Davies as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mark Robinson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mark Robinson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of James Moore Davies as a person with significant control on 29 June 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(4 pages)
3 May 2016Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL United Kingdom to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL United Kingdom to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 3 May 2016 (1 page)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-24
  • GBP 2,000
(23 pages)
24 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-24
  • GBP 2,000
(23 pages)