About

Registered Number: SC232145
Date of Incorporation: 29/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O Lindsays, 100 Queen Street, Glasgow, G1 3DN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.