About

Registered Number: SC128084
Date of Incorporation: 24/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 289 Alexandra Parade, Glasgow, G31 3AD

 

Established in 1990, The Garage Door Company (Scotland) Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the The Garage Door Company (Scotland) Ltd. There is one director listed as Hamilton, William for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, William 01 February 1991 29 September 1994 1

Filing History

Document Type Date
PSC04 - N/A 16 June 2020
CH01 - Change of particulars for director 22 May 2020
PSC07 - N/A 22 May 2020
CS01 - N/A 17 February 2020
MR04 - N/A 26 September 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 August 2017
PSC02 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 20 September 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
MR01 - N/A 05 May 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 12 November 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 01 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 01 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 24 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
RESOLUTIONS - N/A 03 March 1997
123 - Notice of increase in nominal capital 03 March 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 08 November 1996
288 - N/A 13 May 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 20 November 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 02 December 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 13 November 1992
RESOLUTIONS - N/A 05 November 1991
AA - Annual Accounts 05 November 1991
363 - Annual Return 05 November 1991
MEM/ARTS - N/A 21 August 1991
CERTNM - Change of name certificate 02 August 1991
CERTNM - Change of name certificate 02 August 1991
287 - Change in situation or address of Registered Office 18 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 06 March 1991
287 - Change in situation or address of Registered Office 28 February 1991
288 - N/A 19 February 1991
MEM/ARTS - N/A 18 December 1990
RESOLUTIONS - N/A 13 December 1990
NEWINC - New incorporation documents 24 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.