Company NameRe:Place Windows Limited
DirectorsScott Munro Jeffrey and Ilkay Stewart Mehmet
Company StatusActive
Company NumberSC604962
CategoryPrivate Limited Company
Incorporation Date10 August 2018(5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Scott Munro Jeffrey
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8a Block 8
South Avenue
Blantyre
G72 0XB
Scotland
Director NameMr Ilkay Stewart Mehmet
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8a Block 8
South Avenue
Blantyre
G72 0XB
Scotland

Location

Registered AddressUnit 8a Block 8
South Avenue
Blantyre
G72 0XB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

11 April 2024Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ United Kingdom to Unit 8a Block 8 South Avenue Blantyre G72 0XB on 11 April 2024 (1 page)
4 April 2024Statement of capital following an allotment of shares on 22 March 2024
  • GBP 105
(4 pages)
7 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
3 March 2023Statement of capital following an allotment of shares on 20 February 2023
  • GBP 104
(4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
11 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 102
(3 pages)
11 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 102
(3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 July 2021Change of details for Mr Ilkay Stewart Mehmet as a person with significant control on 28 July 2021 (2 pages)
28 July 2021Director's details changed for Mr Ilkay Stewart Mehmet on 28 July 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
27 February 2020Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
22 January 2020Change of details for Mr Scott Munro Jeffrey as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Scott Munro Jeffrey on 22 January 2020 (2 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 August 2018Incorporation
Statement of capital on 2018-08-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)