About

Registered Number: SC283025
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Active
Registered Address: 32a Hamilton Street, Saltcoats, Ayrshire, KA21 5DS

 

Founded in 2005, Inverclyde Windows Manufacturing Ltd have registered office in Ayrshire. The companies directors are listed as Gorman, Mark, Murdoch, Linda, Brands, Thomas. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, Mark 11 April 2005 - 1
BRANDS, Thomas 11 April 2005 24 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MURDOCH, Linda 15 May 2006 30 March 2018 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 15 January 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363s - Annual Return 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
410(Scot) - N/A 28 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.