About

Registered Number: SC277814
Date of Incorporation: 23/12/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: 4th Floor 58 Waterloo Street, Glasgow, G2 7DA

 

Upvc Door Company Ltd was registered on 23 December 2004 and has its registered office in Glasgow, it has a status of "Liquidation". The companies director is Mcgill, James Grant.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGILL, James Grant 17 November 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 June 2019
WU01(Scot) - N/A 06 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 14 January 2019
DISS40 - Notice of striking-off action discontinued 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 September 2015
AAMD - Amended Accounts 11 June 2015
AAMD - Amended Accounts 02 February 2015
AR01 - Annual Return 22 December 2014
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 07 January 2010
AP03 - Appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 14 February 2008
353 - Register of members 14 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 24 January 2006
410(Scot) - N/A 08 December 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
287 - Change in situation or address of Registered Office 20 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.