About

Registered Number: SC356719
Date of Incorporation: 17/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2017 (6 years and 10 months ago)
Registered Address: BDO LLP, 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX

 

Established in 2009, Wd Windows Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are Hoggan, Derek Flockhart, Brian Reid Ltd., Miller, Sarah Amanda Louise, Brannen, Kevin, Unwin, David George. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGGAN, Derek Flockhart 19 October 2009 - 1
BRANNEN, Kevin 19 October 2009 19 July 2010 1
UNWIN, David George 22 September 2009 25 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 17 March 2009 17 March 2009 1
MILLER, Sarah Amanda Louise 17 March 2009 24 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2017
4.17(Scot) - N/A 21 March 2017
AD01 - Change of registered office address 07 June 2013
CERTNM - Change of name certificate 19 October 2010
RESOLUTIONS - N/A 19 October 2010
RESOLUTIONS - N/A 28 September 2010
AD01 - Change of registered office address 13 September 2010
4.9(Scot) - N/A 09 September 2010
CO4.2(Scot) - N/A 09 September 2010
4.2(Scot) - N/A 09 September 2010
4.9(Scot) - N/A 09 September 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 08 June 2010
RESOLUTIONS - N/A 22 March 2010
AA01 - Change of accounting reference date 23 December 2009
TM01 - Termination of appointment of director 06 November 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
410(Scot) - N/A 06 May 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
RESOLUTIONS - N/A 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
NEWINC - New incorporation documents 17 March 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.