About

Registered Number: SC229734
Date of Incorporation: 28/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2017 (7 years and 7 months ago)
Registered Address: 28 High Street, Nairn, Nairnshire, IV12 4AU

 

Accordion Windows & Home Improvements Ltd was registered on 28 March 2002 with its registered office in Nairn in Nairnshire, it has a status of "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at Accordion Windows & Home Improvements Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAND, Belinda 28 March 2002 - 1
SHAND, James 28 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2017
LIQ MISC - N/A 19 May 2017
4.17(Scot) - N/A 19 May 2017
MR04 - N/A 17 April 2014
RESOLUTIONS - N/A 03 February 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 15 March 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 03 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 29 January 2004
225 - Change of Accounting Reference Date 22 December 2003
363s - Annual Return 02 May 2003
410(Scot) - N/A 14 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.