UKBizDB.co.uk

SCOTIA DOUBLE GLAZING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ

Director14 July 2021Active
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ

Director30 October 2023Active
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ

Director02 October 2014Active
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ

Director02 October 2014Active
Unit 2, Moorfield Park, Kilmarnock, Scotland, KA2 0FJ

Director01 March 2020Active
66 Beach Road, Barassie, Troon, KA10 6SX

Secretary-Active
Coyle Crest, Littlemill Road, Kayshill, Drongan, KA6 7EN

Secretary23 April 1991Active
61, Lea Road, Dronfield, England, S18 1SD

Director01 September 2010Active
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

Director02 October 2014Active
Coyle Crest, Littlemill Road, Kayshill, Drongan, KA6 7EN

Director23 April 1991Active
Fernwood, 4 Cassalands, Dumfries, DG2 7NS

Director-Active
The Barn House Pleasley Road, Guilthwaite Hill, Rotherham, S60 4NE

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type full.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Mortgage

Mortgage alter floating charge with number.

Download
2019-07-25Mortgage

Mortgage alter floating charge with number.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Address

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

Download

Copyright © 2024. All rights reserved.