This company is commonly known as Automatic Door Service & Installation Ltd.. The company was founded 20 years ago and was given the registration number SC259112. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AUTOMATIC DOOR SERVICE & INSTALLATION LTD. |
---|---|---|
Company Number | : | SC259112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 11 November 2003 | Active |
25 Wallace Wynd, Cambuslang, Glasgow, G72 8SE | Secretary | 07 February 2008 | Active |
10 Lochar Place, East Kilbride, G75 8BX | Secretary | 11 November 2003 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 11 November 2003 | Active |
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ | Director | 11 November 2003 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 11 November 2003 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 11 November 2003 | Active |
Mr Scott Bryson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Mr James Emans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-28 | Dissolution | Dissolution application strike off company. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Accounts | Change account reference date company previous extended. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Accounts | Change account reference date company current shortened. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Officers | Change person director company with change date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Officers | Change person director company with change date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.