UKBizDB.co.uk

AUTOMATIC DOOR SERVICE & INSTALLATION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director11 November 2003Active
25 Wallace Wynd, Cambuslang, Glasgow, G72 8SE

Secretary07 February 2008Active
10 Lochar Place, East Kilbride, G75 8BX

Secretary11 November 2003Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Secretary11 November 2003Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director11 November 2003Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director11 November 2003Active
78 Montgomery Street, Edinburgh, EH7 5JA

Corporate Nominee Director11 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-28Dissolution

Dissolution application strike off company.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-02-10Accounts

Change account reference date company previous extended.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Change account reference date company current shortened.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.