About

Registered Number: SC177697
Date of Incorporation: 04/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 19a Hawbank Road, East Kilbride, Glasgow, G74 5EG

 

Advanced Roller Doors (E.K.) Ltd was registered on 04 August 1997 and are based in Glasgow, it's status is listed as "Active". There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIERS, James 07 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Anne Mackay 01 November 2009 - 1
ONE CORPORATE FINANCE LIMITED 26 June 2003 17 May 2005 1
SPIERS, Katarina 17 May 2005 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 June 2015
466(Scot) - N/A 22 January 2015
MR01 - N/A 09 January 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 19 May 2010
AP03 - Appointment of secretary 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 13 August 2003
466(Scot) - N/A 31 July 2003
466(Scot) - N/A 21 July 2003
RESOLUTIONS - N/A 09 July 2003
169 - Return by a company purchasing its own shares 09 July 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
410(Scot) - N/A 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
123 - Notice of increase in nominal capital 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 16 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 17 August 2000
410(Scot) - N/A 06 July 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 18 August 1998
MEM/ARTS - N/A 08 September 1997
CERTNM - Change of name certificate 05 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 04 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2014 Outstanding

N/A

Bond & floating charge 26 June 2003 Outstanding

N/A

Bond & floating charge 22 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.