Architectural Doors & Windows Ltd was registered on 29 May 2002 and are based in Glasgow, it's status at Companies House is "Active". The organisation has 6 directors listed as Lindsays, Anderson, Sandy, Brunton, Cheryl, Eadie, William, Baird, Stuart James Crossan, Meldrum, Graham. We do not know the number of employees at this company.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr William Eadie/
1967-04 |
Individual person with significant control |
British/
Scotland |
|
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 |