Specialist Glass Designs Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 1995)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SUPAVIEW WINDOWS AND CONSERVATORIES LIMITED
PANELS PLUS (SCOTLAND) LTD.
BEVELPLAN LTD.
Company type |
Private Limited Company, Dissolved |
Company Number |
SC138232 |
Record last updated |
Sunday, April 5, 2015 8:11:42 AM UTC |
Official Address |
15 High Street Selkirk Scottish Borders Td74bz Selkirkshire
There are 38 companies registered at this street
|
Locality |
Selkirkshire |
Region |
Scotland |
Postal Code |
TD74BZ
|
Sector |
Other manufacturing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 16, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 16, 2013 |
Notice of final meeting of creditors
|  |
Registry |
Dec 30, 2010 |
Crt ord notice of winding up
|  |
Registry |
Dec 30, 2010 |
Notice of winding up order
|  |
Registry |
Jul 22, 2010 |
Annual return
|  |
Registry |
Jul 22, 2010 |
Change of particulars for director
|  |
Financials |
Oct 31, 2009 |
Annual accounts
|  |
Registry |
Jul 13, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jul 13, 2009 |
Annual return
|  |
Registry |
Jul 13, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jun 10, 2009 |
Alteration to mortgage/charge
|  |
Registry |
Jun 9, 2009 |
Alteration to mortgage/charge 14138...
|  |
Registry |
Mar 30, 2009 |
Resignation of a director
|  |
Registry |
Mar 4, 2009 |
Dec mort/charge
|  |
Financials |
Nov 4, 2008 |
Annual accounts
|  |
Registry |
Jul 18, 2008 |
Annual return
|  |
Financials |
Nov 1, 2007 |
Annual accounts
|  |
Registry |
Jul 5, 2007 |
Annual return
|  |
Registry |
Mar 24, 2007 |
Particulars of mortgage/charge
|  |
Financials |
Dec 12, 2006 |
Amended accounts
|  |
Financials |
Nov 1, 2006 |
Annual accounts
|  |
Registry |
Jun 1, 2006 |
Annual return
|  |
Financials |
Oct 20, 2005 |
Annual accounts
|  |
Registry |
May 16, 2005 |
Resignation of a secretary
|  |
Registry |
May 16, 2005 |
Appointment of a secretary
|  |
Registry |
May 16, 2005 |
Annual return
|  |
Registry |
Mar 8, 2005 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 26, 2005 |
Change in situation or address of registered office
|  |
Financials |
Jun 12, 2004 |
Annual accounts
|  |
Registry |
May 20, 2004 |
Annual return
|  |
Financials |
Nov 7, 2003 |
Annual accounts
|  |
Registry |
Sep 5, 2003 |
Annual return
|  |
Financials |
Oct 23, 2002 |
Annual accounts
|  |
Registry |
Jun 28, 2002 |
Alteration to mortgage/charge
|  |
Registry |
Jun 25, 2002 |
Alteration to mortgage/charge 14138...
|  |
Registry |
Jun 13, 2002 |
Annual return
|  |
Registry |
May 2, 2002 |
Particulars of mortgage/charge
|  |
Registry |
Mar 11, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 6, 2002 |
Change in situation or address of registered office
|  |
Registry |
Dec 20, 2001 |
£ nc 1000/1500000
|  |
Registry |
Dec 20, 2001 |
Notice of increase in nominal capital
|  |
Registry |
Nov 14, 2001 |
Appointment of a secretary
|  |
Registry |
Nov 14, 2001 |
Resignation of a secretary
|  |
Financials |
Nov 14, 2001 |
Annual accounts
|  |
Registry |
Oct 31, 2001 |
Resignation of one Secretary (a woman)
|  |
Registry |
May 21, 2001 |
Annual return
|  |
Financials |
Nov 15, 2000 |
Annual accounts
|  |
Registry |
Aug 1, 2000 |
Dec mort/charge
|  |
Registry |
Jul 11, 2000 |
Particulars of mortgage/charge
|  |
Registry |
Jun 9, 2000 |
Annual return
|  |
Registry |
May 30, 2000 |
Appointment of a secretary
|  |
Registry |
May 30, 2000 |
Resignation of a director
|  |
Registry |
May 24, 2000 |
Resignation of a director 14138...
|  |
Registry |
Apr 25, 2000 |
Change in situation or address of registered office
|  |
Registry |
Apr 20, 2000 |
Company name change
|  |
Registry |
Apr 19, 2000 |
Change of name certificate
|  |
Registry |
Apr 18, 2000 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 14, 2000 |
Resignation of a woman
|  |
Registry |
Apr 14, 2000 |
Company name change
|  |
Registry |
Apr 13, 2000 |
Change of name certificate
|  |
Financials |
Nov 16, 1999 |
Annual accounts
|  |
Registry |
Jun 17, 1999 |
Annual return
|  |
Financials |
Oct 31, 1998 |
Annual accounts
|  |
Registry |
Jun 18, 1998 |
Company name change
|  |
Registry |
Jun 17, 1998 |
Change of name certificate
|  |
Registry |
Jun 9, 1998 |
Annual return
|  |
Financials |
Nov 10, 1997 |
Annual accounts
|  |
Registry |
Jun 30, 1997 |
Change in situation or address of registered office
|  |
Registry |
Jun 3, 1997 |
Annual return
|  |
Financials |
Oct 4, 1996 |
Annual accounts
|  |
Registry |
May 22, 1996 |
Annual return
|  |
Financials |
Sep 26, 1995 |
Annual accounts
|  |
Registry |
May 24, 1995 |
Annual return
|  |
Financials |
Oct 25, 1994 |
Annual accounts
|  |
Registry |
May 18, 1994 |
Annual return
|  |
Registry |
May 18, 1994 |
Location of register of members address changed
|  |
Registry |
Feb 18, 1994 |
Particulars of mortgage/charge
|  |
Registry |
Jun 14, 1993 |
Annual return
|  |
Financials |
Jun 14, 1993 |
Annual accounts
|  |
Registry |
May 12, 1993 |
Resignation of one Nominee Director (a man)
|  |
Registry |
Feb 5, 1993 |
Notice of accounting reference date
|  |
Registry |
May 15, 1992 |
Director resigned, new director appointed
|  |
Registry |
May 12, 1992 |
Four appointments: a woman and 3 men,: a woman and 3 men
|  |