About

Registered Number: SC186429
Date of Incorporation: 05/06/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: Ladhope Vale House, Ladhope Vale, Galashiels, Scottish Borders, TD1 1BT

 

Based in Scottish Borders, The Reversible Window Company Ltd was established in 1998, it has a status of "Dissolved". We don't know the number of employees at the organisation. Lloyd, John Anthony, Mcwhirter, Samuel Cunningham, Thomson, David Nolan are the current directors of The Reversible Window Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, John Anthony 21 April 1999 19 December 2001 1
MCWHIRTER, Samuel Cunningham 05 June 1998 26 May 2010 1
THOMSON, David Nolan 05 June 1998 19 December 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 07 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 17 August 2016
MR04 - N/A 26 July 2016
MR04 - N/A 26 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 23 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 19 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 17 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 01 July 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 03 June 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 18 June 2009
MISC - Miscellaneous document 08 May 2009
CERTNM - Change of name certificate 08 July 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 05 February 2008
AUD - Auditor's letter of resignation 09 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 26 January 2007
225 - Change of Accounting Reference Date 12 September 2006
363a - Annual Return 08 June 2006
AAMD - Amended Accounts 17 March 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 30 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 23 June 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
225 - Change of Accounting Reference Date 08 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
466(Scot) - N/A 09 October 2001
466(Scot) - N/A 03 October 2001
363s - Annual Return 18 June 2001
419a(Scot) - N/A 08 March 2001
466(Scot) - N/A 01 March 2001
466(Scot) - N/A 15 February 2001
AA - Annual Accounts 10 January 2001
410(Scot) - N/A 03 January 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 16 November 1999
287 - Change in situation or address of Registered Office 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
363s - Annual Return 08 July 1999
466(Scot) - N/A 02 June 1999
466(Scot) - N/A 28 May 1999
410(Scot) - N/A 28 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
466(Scot) - N/A 12 April 1999
225 - Change of Accounting Reference Date 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
410(Scot) - N/A 03 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2010 Fully Satisfied

N/A

Floating charge 28 June 2010 Fully Satisfied

N/A

Bond & floating charge 20 December 2000 Fully Satisfied

N/A

Floating charge 21 May 1999 Fully Satisfied

N/A

Floating charge 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.