This company is commonly known as Scotia Double Glazing Limited. The company was founded 40 years ago and was given the registration number SC084590. The firm's registered office is in KILMARNOCK. You can find them at Unit 2, Moorfield Park, Kilmarnock, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SCOTIA DOUBLE GLAZING LIMITED |
---|---|---|
Company Number | : | SC084590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1983 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ | Director | 14 July 2021 | Active |
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ | Director | 30 October 2023 | Active |
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ | Director | 02 October 2014 | Active |
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ | Director | 02 October 2014 | Active |
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ | Director | 01 March 2020 | Active |
66 Beach Road, Barassie, Troon, KA10 6SX | Secretary | - | Active |
Coyle Crest, Littlemill Road, Kayshill, Drongan, KA6 7EN | Secretary | 23 April 1991 | Active |
61, Lea Road, Dronfield, England, S18 1SD | Director | 01 September 2010 | Active |
66 Beach Road, Barassie, Troon, KA10 6SX | Director | - | Active |
70 Midton Road, Ayr, KA7 2TP | Director | - | Active |
Block 2, Bonnyton Industrial Estate, Munro Place, KA1 2NP | Director | 02 October 2014 | Active |
Coyle Crest, Littlemill Road, Kayshill, Drongan, KA6 7EN | Director | 23 April 1991 | Active |
Fernwood, 4 Cassalands, Dumfries, DG2 7NS | Director | - | Active |
The Barn House Pleasley Road, Guilthwaite Hill, Rotherham, S60 4NE | Director | - | Active |
Ayrshire Aluminium Co. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Block 2, Munro Place, Kilmarnock, Scotland, KA1 2NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-07-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.