Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Teviotdale Windows & Doors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2010)
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number SC120418
Record last updated Sunday, December 22, 2013 7:18:26 PM UTC
Official Address Mazars LLp 90 St. Vincent Street Anderston/City
There are 53 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G25UB
Sector Painting and glazing

Charts

Visits

TEVIOTDALE WINDOWS & DOORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-62024-92024-10012
Document Type Publication date Download link
Registry Sep 27, 2013 Order of court - early dissolution Order of court - early dissolution
Registry Feb 18, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 18, 2013 Appointment of liquidator f Appointment of liquidator f
Registry Sep 29, 2011 Change of registered office address Change of registered office address
Registry Dec 8, 2010 Crt ord notice of winding up Crt ord notice of winding up
Registry Dec 8, 2010 Notice of winding up order Notice of winding up order
Registry Oct 28, 2010 Appointment of liquidator f Appointment of liquidator f
Registry Sep 24, 2010 Annual return Annual return
Financials Jul 9, 2010 Annual accounts Annual accounts
Registry Oct 15, 2009 Resignation of one Director Resignation of one Director
Registry Oct 14, 2009 Annual return Annual return
Registry Sep 24, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 23, 2009 Annual accounts Annual accounts
Registry Oct 7, 2008 Annual return Annual return
Financials Jun 17, 2008 Annual accounts Annual accounts
Registry Mar 4, 2008 Resignation of a director Resignation of a director
Registry Jan 30, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 2, 2007 Annual return Annual return
Registry May 9, 2007 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 9, 2007 Alteration to mortgage/charge 14120... Alteration to mortgage/charge 14120...
Financials May 4, 2007 Annual accounts Annual accounts
Registry May 3, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 13, 2006 Annual return Annual return
Registry Aug 25, 2006 Appointment of a woman Appointment of a woman
Registry Aug 25, 2006 Resignation of one Secretary Resignation of one Secretary
Registry Aug 25, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 25, 2006 Appointment of a secretary Appointment of a secretary
Financials Aug 25, 2006 Annual accounts Annual accounts
Registry Nov 29, 2005 Annual return Annual return
Registry Nov 8, 2005 Appointment of a director Appointment of a director
Registry Nov 8, 2005 Appointment of a director 14120... Appointment of a director 14120...
Registry Nov 3, 2005 Resignation of a director Resignation of a director
Registry Nov 2, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 2, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 2, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 2, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 12, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Oct 12, 2005 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 5, 2005 Dec mort/charge Dec mort/charge
Registry Oct 5, 2005 Miscellaneous document Miscellaneous document
Registry Oct 5, 2005 Dec mort/charge Dec mort/charge
Registry Oct 5, 2005 Dec mort/charge 14120... Dec mort/charge 14120...
Registry Sep 29, 2005 Appointment of a director Appointment of a director
Registry Sep 22, 2005 Appointment of a secretary Appointment of a secretary
Registry Sep 21, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 19, 2005 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Sep 9, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 9, 2005 Appointment of a person as Secretary Appointment of a person as Secretary
Financials May 18, 2005 Annual accounts Annual accounts
Registry Oct 18, 2004 Annual return Annual return
Financials Apr 23, 2004 Annual accounts Annual accounts
Registry Nov 5, 2003 Annual return Annual return
Financials Aug 6, 2003 Annual accounts Annual accounts
Registry Feb 10, 2003 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 7, 2003 Alteration to mortgage/charge 14120... Alteration to mortgage/charge 14120...
Registry Jan 29, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 27, 2002 Annual return Annual return
Financials Sep 2, 2002 Annual accounts Annual accounts
Financials Oct 8, 2001 Annual accounts 14120... Annual accounts 14120...
Registry Oct 3, 2001 Annual return Annual return
Registry Oct 18, 2000 Annual return 14120... Annual return 14120...
Financials Aug 4, 2000 Annual accounts Annual accounts
Registry Oct 28, 1999 Annual return Annual return
Registry Sep 7, 1999 Dec mort/charge Dec mort/charge
Financials Jun 28, 1999 Annual accounts Annual accounts
Registry Jan 22, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 14, 1999 Dec mort/charge Dec mort/charge
Registry Jan 14, 1999 Dec mort/charge 14120... Dec mort/charge 14120...
Registry Jan 14, 1999 Dec mort/charge Dec mort/charge
Registry Oct 30, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 27, 1998 Annual return Annual return
Financials Jul 10, 1998 Annual accounts Annual accounts
Financials Sep 30, 1997 Annual accounts 14120... Annual accounts 14120...
Registry Sep 29, 1997 Annual return Annual return
Registry Oct 23, 1996 Annual return 14120... Annual return 14120...
Registry Oct 23, 1996 Resignation of a director Resignation of a director
Registry Oct 23, 1996 Director's particulars changed Director's particulars changed
Registry Sep 9, 1996 Resignation of one Foreman and one Director (a man) Resignation of one Foreman and one Director (a man)
Financials Sep 3, 1996 Annual accounts Annual accounts
Registry Oct 31, 1995 Annual return Annual return
Financials Aug 8, 1995 Annual accounts Annual accounts
Registry Sep 15, 1994 Annual return Annual return
Financials Aug 23, 1994 Annual accounts Annual accounts
Registry Oct 6, 1993 Annual return Annual return
Registry Jun 7, 1993 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Apr 21, 1993 Annual accounts Annual accounts
Registry Apr 21, 1993 Capital Capital
Registry Apr 21, 1993 Nc inc already adjusted Nc inc already adjusted
Registry Apr 21, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 21, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 14, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 2, 1993 Particulars of mortgage/charge 14120... Particulars of mortgage/charge 14120...
Registry Feb 26, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 1, 1992 Annual return Annual return
Registry Sep 22, 1992 Three appointments: 2 women and a man Three appointments: 2 women and a man
Financials May 15, 1992 Annual accounts Annual accounts
Financials Dec 19, 1991 Annual accounts 14120... Annual accounts 14120...
Registry Dec 19, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 28, 1991 Registered office changed Registered office changed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)