About

Registered Number: SC193917
Date of Incorporation: 02/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2, 17 Pottery Street, Greenock, Renfrewshire, PA15 2UH

 

Founded in 1999, Williams Double Glazing Ltd have registered office in Renfrewshire, it's status in the Companies House registry is set to "Active". Williams Double Glazing Ltd has 2 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Carol Ann 16 August 1999 - 1
WILLIAMS, Raymond 16 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 14 September 2003
410(Scot) - N/A 26 June 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 March 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 21 March 2000
225 - Change of Accounting Reference Date 26 September 1999
MEM/ARTS - N/A 02 September 1999
CERTNM - Change of name certificate 31 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.