ARCHITECTURAL GLAZING SYSTEMS LTD

Register to unlock more data on OkredoRegister

ARCHITECTURAL GLAZING SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC259512

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow G2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon14/03/2023
Final Gazette dissolved following liquidation
dot icon14/12/2022
Final account prior to dissolution in a winding-up by the court
dot icon10/05/2018
Registered office address changed from Unit 17, Birch Road Broadmeadow Industrial Estate Dumbarton Dunbartonshire G82 2RE to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 2018-05-10
dot icon10/05/2018
Court order notice of winding up
dot icon10/05/2018
Notice of winding up order
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon19/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon03/09/2015
Registration of charge SC2595120002, created on 2015-08-20
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Purchase of own shares.
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/10/2010
Termination of appointment of Martin Lamb as a director
dot icon24/03/2010
Termination of appointment of Joseph Small as a director
dot icon23/03/2010
Resolutions
dot icon23/03/2010
Purchase of own shares.
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon20/05/2009
Resolutions
dot icon13/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/12/2008
Return made up to 20/11/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/12/2007
Return made up to 20/11/07; full list of members
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/12/2005
Return made up to 20/11/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon21/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon21/04/2005
Ad 01/09/04--------- £ si 30099@1
dot icon21/04/2005
Ad 01/12/04--------- £ si 4300@1=4300 £ ic 8601/12901
dot icon21/04/2005
Ad 01/12/04--------- £ si 8600@1=8600 £ ic 1/8601
dot icon23/01/2005
Registered office changed on 23/01/05 from: 1 grange place kilmarnock KA1 2AB
dot icon13/01/2005
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon20/12/2004
Return made up to 20/11/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon18/10/2004
Secretary's particulars changed
dot icon22/09/2004
Partic of mort/charge *
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
New director appointed
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
Director resigned
dot icon20/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/11/2003 - 24/11/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
20/11/2003 - 24/11/2003
41295
Mr Kevin Duncan Grainger
Director
20/11/2003 - Present
4
Grainger, Catherine
Secretary
20/11/2003 - Present
1
Lamb, Martin
Director
17/01/2005 - 30/04/2010
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ARCHITECTURAL GLAZING SYSTEMS LTD

ARCHITECTURAL GLAZING SYSTEMS LTD is an(a) Dissolved company incorporated on 20/11/2003 with the registered office located at C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow G2 7DA. 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 ARCHITECTURAL GLAZING SYSTEMS LTD?

toggle

ARCHITECTURAL GLAZING SYSTEMS LTD is currently Dissolved. It was registered on 20/11/2003 and dissolved on 14/03/2023.

Where is ARCHITECTURAL GLAZING SYSTEMS LTD located?

toggle

ARCHITECTURAL GLAZING SYSTEMS LTD is registered at C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow G2 7DA.

What does ARCHITECTURAL GLAZING SYSTEMS LTD do?

toggle

ARCHITECTURAL GLAZING SYSTEMS LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for ARCHITECTURAL GLAZING SYSTEMS LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved following liquidation.