Architectural Doors & Windows Ltd was setup in 2002, it's status is listed as "Active". The current directors of the company are listed as Lindsays, Anderson, Sandy, Brunton, Cheryl, Eadie, William, Baird, Stuart James Crossan, Meldrum, Graham in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Sandy | 11 September 2002 | - | 1 |
BRUNTON, Cheryl | 03 August 2017 | - | 1 |
EADIE, William | 11 September 2002 | - | 1 |
BAIRD, Stuart James Crossan | 03 August 2017 | 25 February 2020 | 1 |
MELDRUM, Graham | 01 June 2007 | 25 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDSAYS | 30 September 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
PSC01 - N/A | 17 March 2020 | |
PSC09 - N/A | 17 March 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
TM01 - Termination of appointment of director | 26 February 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CH01 - Change of particulars for director | 07 November 2017 | |
CH01 - Change of particulars for director | 07 November 2017 | |
CH01 - Change of particulars for director | 07 November 2017 | |
CH01 - Change of particulars for director | 07 November 2017 | |
AP04 - Appointment of corporate secretary | 07 November 2017 | |
TM02 - Termination of appointment of secretary | 07 November 2017 | |
AD01 - Change of registered office address | 07 November 2017 | |
CH01 - Change of particulars for director | 09 August 2017 | |
AP01 - Appointment of director | 08 August 2017 | |
AP01 - Appointment of director | 08 August 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 25 January 2017 | |
MR04 - N/A | 09 September 2016 | |
MR04 - N/A | 24 August 2016 | |
MR04 - N/A | 12 August 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 21 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 17 June 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 07 June 2011 | |
AA - Annual Accounts | 26 October 2010 | |
SH01 - Return of Allotment of shares | 13 October 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2006 | |
363s - Annual Return | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 06 February 2004 | |
410(Scot) - N/A | 15 July 2003 | |
363s - Annual Return | 04 June 2003 | |
410(Scot) - N/A | 10 October 2002 | |
RESOLUTIONS - N/A | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2002 | |
NEWINC - New incorporation documents | 29 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 02 June 2011 | Fully Satisfied |
N/A |
Floating charge | 07 July 2003 | Fully Satisfied |
N/A |
Bond & floating charge | 03 October 2002 | Fully Satisfied |
N/A |