ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC077938

Incorporation date

15/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

C/O NORDAN UK, Unit 3 Almondview Business Park, Almondview, Livingston EH54 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1982)
dot icon16/01/2026
Confirmation statement made on 2025-12-25 with no updates
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Appointment of Mr Craig Sapsed as a director on 2024-01-01
dot icon15/09/2025
Termination of appointment of Craig Sapsed as a director on 2024-01-01
dot icon15/09/2025
Appointment of Mr Craig Greenwood as a director on 2024-01-01
dot icon02/01/2025
Confirmation statement made on 2024-12-25 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Cessation of Alexander Macdonald Brown as a person with significant control on 2023-12-31
dot icon03/01/2024
Termination of appointment of Alexander Macdonald Brown as a director on 2023-12-31
dot icon03/01/2024
Appointment of Mrs Gillian Irvine as a director on 2024-01-01
dot icon02/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Notification of Nordan Uk Ltd as a person with significant control on 2016-04-06
dot icon16/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon14/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon20/11/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-25 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-25 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon04/01/2017
Registered office address changed from 96 Kirk Road Wishaw Lanarkshire ML2 7BL to C/O Nordan Uk Unit 3 Almondview Business Park, Almondview Livingston EH54 6SF on 2017-01-04
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon27/01/2016
Registered office address changed from C/O Nordan Uk Ltd Springfield House Laurelhill Business Park Stirling FK7 9JQ to 96 Kirk Road Wishaw Lanarkshire ML2 7BL on 2016-01-27
dot icon26/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon24/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon20/03/2014
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2014-03-20
dot icon25/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon25/02/2014
Appointment of Mrs Gillian Irvine as a secretary
dot icon25/02/2014
Termination of appointment of Ledingham Chalmers Llp as a secretary
dot icon25/02/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon04/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/01/2013
Appointment of Mr Alexander Macdonald Brown as a director
dot icon17/01/2013
Termination of appointment of Sydney Birnie as a director
dot icon10/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Sydney James Birnie on 2012-08-10
dot icon02/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon17/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon07/03/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon01/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon22/06/2010
Director's details changed for Sydney James Birnie on 2010-06-21
dot icon02/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon28/03/2009
Accounts for a small company made up to 2008-05-31
dot icon20/01/2009
Return made up to 25/12/08; full list of members
dot icon12/11/2008
Appointment terminated director thomas barr
dot icon13/08/2008
Appointment terminated director john fyfe
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon16/01/2008
Return made up to 25/12/07; full list of members
dot icon03/07/2007
Dec mort/charge *
dot icon12/01/2007
Return made up to 25/12/06; full list of members
dot icon01/12/2006
Accounts for a medium company made up to 2006-05-31
dot icon19/09/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon12/01/2006
Return made up to 25/12/05; full list of members
dot icon22/12/2005
Full accounts made up to 2005-05-31
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Registered office changed on 18/05/05 from: 34 albyn place aberdeen AB10 1FW
dot icon18/05/2005
Secretary resigned
dot icon25/04/2005
Declaration of assistance for shares acquisition
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Resolutions
dot icon16/04/2005
Alterations to a floating charge
dot icon16/04/2005
Alterations to a floating charge
dot icon16/04/2005
Partic of mort/charge *
dot icon16/04/2005
Partic of mort/charge *
dot icon11/03/2005
Dec mort/charge *
dot icon16/12/2004
Return made up to 25/12/04; full list of members
dot icon25/11/2004
Full accounts made up to 2004-05-31
dot icon14/06/2004
New director appointed
dot icon22/03/2004
Full accounts made up to 2003-05-31
dot icon10/01/2004
Return made up to 25/12/03; full list of members
dot icon07/04/2003
Return made up to 25/12/02; full list of members
dot icon24/02/2003
Full accounts made up to 2002-05-31
dot icon18/01/2002
Return made up to 25/12/01; full list of members
dot icon08/01/2002
Full accounts made up to 2001-05-31
dot icon13/03/2001
Full accounts made up to 2000-05-31
dot icon23/01/2001
Return made up to 25/12/00; full list of members
dot icon12/01/2000
Return made up to 25/12/99; full list of members
dot icon12/01/2000
Location of register of members address changed
dot icon12/01/2000
Location of debenture register address changed
dot icon31/10/1999
Full accounts made up to 1999-05-31
dot icon17/03/1999
Full accounts made up to 1998-05-31
dot icon16/12/1998
Return made up to 25/12/98; full list of members
dot icon16/12/1998
Location of register of members address changed
dot icon16/12/1998
Location of debenture register address changed
dot icon03/03/1998
Full accounts made up to 1997-05-31
dot icon22/12/1997
Return made up to 25/12/97; no change of members
dot icon10/01/1997
Return made up to 25/12/96; full list of members
dot icon30/12/1996
Registered office changed on 30/12/96 from: 34 albyn place aberdeen aberdeenshire AB9 1FW
dot icon30/12/1996
Secretary's particulars changed
dot icon29/10/1996
Full accounts made up to 1996-05-31
dot icon15/03/1996
Full accounts made up to 1995-05-31
dot icon23/01/1996
Return made up to 25/12/95; no change of members
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW
dot icon20/01/1995
Full accounts made up to 1994-05-31
dot icon19/01/1995
Return made up to 25/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Return made up to 31/12/93; full list of members
dot icon26/01/1994
Full accounts made up to 1993-05-31
dot icon08/02/1993
Return made up to 31/12/92; no change of members
dot icon27/01/1993
Full accounts made up to 1992-05-31
dot icon24/01/1992
Dec mort/charge 1729
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon12/12/1991
Full accounts made up to 1991-05-31
dot icon29/01/1991
Return made up to 25/12/90; full list of members
dot icon11/01/1991
Group accounts for a small company made up to 1990-05-31
dot icon27/04/1990
Director's particulars changed
dot icon20/04/1990
Return made up to 31/12/89; full list of members
dot icon29/11/1989
Full group accounts made up to 1989-05-31
dot icon10/10/1989
Secretary's particulars changed
dot icon04/08/1989
Return made up to 31/12/88; full list of members
dot icon25/10/1988
Full group accounts made up to 1988-05-31
dot icon08/04/1988
Partic of mort/charge 3642
dot icon02/03/1988
Secretary resigned;new secretary appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: 18 carden place aberdeen
dot icon19/02/1988
Return made up to 14/12/87; full list of members
dot icon23/09/1987
Full accounts made up to 1987-05-31
dot icon16/04/1987
Return made up to 15/12/86; full list of members
dot icon07/10/1986
Full accounts made up to 1986-05-31
dot icon24/06/1982
Miscellaneous
dot icon15/03/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvine, Gillian
Director
01/01/2024 - Present
16
Greenwood, Craig
Director
01/01/2024 - Present
22
Brown, Alexander Macdonald
Director
26/12/2012 - 31/12/2023
16
Sapsed, Craig
Director
01/01/2024 - 01/01/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED

ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED is an(a) Active company incorporated on 15/03/1982 with the registered office located at C/O NORDAN UK, Unit 3 Almondview Business Park, Almondview, Livingston EH54 6SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED?

toggle

ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED is currently Active. It was registered on 15/03/1982 .

Where is ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED located?

toggle

ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED is registered at C/O NORDAN UK, Unit 3 Almondview Business Park, Almondview, Livingston EH54 6SF.

What does ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED do?

toggle

ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERDEEN WINDOW AND DOOR SYSTEMS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-25 with no updates.