UKBizDB.co.uk

CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD.

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

This company is commonly known as Class Windows & Conservatories (scotland) Ltd.. The company was founded 24 years ago and was given the registration number SC204208. The firm's registered office is in MUNRO ROAD, STIRLING. You can find them at Block 4 Units 2 & 3, Springkerse Industrial Estate, Munro Road, Stirling, Stirlingshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD.
Company Number:SC204208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:28 February 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Block 4 Units 2 & 3, Springkerse Industrial Estate, Munro Road, Stirling, Stirlingshire, FK7 7UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Secretary23 February 2000Active
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director23 February 2000Active
C/O Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

Director23 February 2000Active
Block 4 Units 2 & 3, Springkerse Industrial Estate, Munro Road, Stirling, FK7 7UU

Director01 June 2014Active
Block 4 Units 2 & 3, Springkerse Industrial Estate, Munro Road, Stirling, FK7 7UU

Director01 June 2014Active

People with Significant Control

Mr Stuart John Sangster
Notified on:01 June 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:Block 4 Units 2 & 3, Munro Road, Stirling, FK7 7UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Kathryn Lockie
Notified on:01 June 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Block 4 Units 2 & 3, Munro Road, Stirling, FK7 7UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Paterson Sangster
Notified on:01 June 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Maud Sangster
Notified on:01 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-12-13Resolution

Resolution.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-22Accounts

Accounts amended with accounts type total exemption small.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.