CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC204208

Incorporation date

23/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon12/08/2025
Final account prior to dissolution in CVL
dot icon19/12/2023
Registered office address changed from Block 4 Units 2 & 3 Springkerse Industrial Estate Munro Road, Stirling Stirlingshire FK7 7UU to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2023-12-19
dot icon13/12/2023
Resolutions
dot icon22/11/2023
Termination of appointment of Sarah Kathryn Lockie as a director on 2023-11-21
dot icon22/11/2023
Cessation of Sarah Kathryn Lockie as a person with significant control on 2023-11-21
dot icon22/11/2023
Termination of appointment of Stuart John Sangster as a director on 2023-11-21
dot icon22/11/2023
Cessation of Stuart John Sangster as a person with significant control on 2023-11-21
dot icon11/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon17/11/2021
Change of details for Mrs Sarah Kathryn Lockie as a person with significant control on 2016-07-31
dot icon10/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/05/2021
Total exemption full accounts made up to 2020-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon08/02/2021
Previous accounting period shortened from 2020-02-28 to 2020-02-27
dot icon04/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon30/01/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon22/01/2018
Amended total exemption small company accounts made up to 2016-02-28
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/02/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon10/03/2015
Director's details changed for Caroline Maud Sangster on 2015-03-10
dot icon10/03/2015
Director's details changed for Stuart Paterson Sangster on 2015-03-10
dot icon10/03/2015
Secretary's details changed for Caroline Maud Sangster on 2015-03-10
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/06/2014
Appointment of Mrs Sarah Kathryn Lockie as a director
dot icon26/06/2014
Appointment of Mr Stuart John Sangster as a director
dot icon19/05/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for Stuart Paterson Sangster on 2010-03-23
dot icon24/03/2010
Director's details changed for Caroline Maud Sangster on 2010-03-23
dot icon31/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/03/2009
Return made up to 23/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/03/2008
Return made up to 23/02/08; full list of members
dot icon05/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon23/03/2007
Return made up to 23/02/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/04/2006
Return made up to 23/02/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-02-28
dot icon01/04/2004
Total exemption small company accounts made up to 2003-02-28
dot icon02/03/2004
Return made up to 23/02/04; full list of members
dot icon12/03/2003
Return made up to 23/02/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/03/2002
Return made up to 23/02/02; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2001-02-28
dot icon19/03/2001
Return made up to 23/02/01; full list of members
dot icon14/03/2000
Secretary's particulars changed;director's particulars changed
dot icon23/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-31.14 % *

* during past year

Cash in Bank

£29,553.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
23/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.30K
-
0.00
42.92K
-
2022
6
9.62K
-
0.00
29.55K
-
2022
6
9.62K
-
0.00
29.55K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

9.62K £Ascended123.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.55K £Descended-31.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sangster, Stuart Paterson
Director
23/02/2000 - Present
-
Sangster, Caroline Maud
Director
23/02/2000 - Present
-
Lockie, Sarah Kathryn
Director
01/06/2014 - 21/11/2023
1
Sangster, Stuart John
Director
01/06/2014 - 21/11/2023
-
Sangster, Caroline Maud
Secretary
23/02/2000 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD.

CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD. is an(a) Dissolved company incorporated on 23/02/2000 with the registered office located at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD.?

toggle

CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD. is currently Dissolved. It was registered on 23/02/2000 and dissolved on 12/11/2025.

Where is CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD. located?

toggle

CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD. is registered at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD. do?

toggle

CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD. have?

toggle

CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD. had 6 employees in 2022.

What is the latest filing for CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD.?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.