This company is commonly known as Southside Window Systems Limited. The company was founded 23 years ago and was given the registration number SC211283. The firm's registered office is in GLASGOW. You can find them at C/o Horizon Ca 11, Somerset Place, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOUTHSIDE WINDOW SYSTEMS LIMITED |
---|---|---|
Company Number | : | SC211283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland, G3 7JT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Lauriston Grove, Newton Mearns, Glasgow, G77 6YP | Secretary | 12 December 2006 | Active |
C/O Horizon Ca, 12 Somerset Place, Glasgow, Scotland, G3 7JT | Director | 12 December 2006 | Active |
C/O Horizon Ca, 12 Somerset Place, Glasgow, Scotland, G3 7JT | Director | 25 September 2000 | Active |
282 Mearns Road, Newton Mearns, G77 5LY | Secretary | 25 September 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 September 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 September 2000 | Active |
282 Mearns Road, Newton Mearns, G77 5LY | Director | 25 September 2000 | Active |
22, Lauriston Grove, Newton Mearns, Glasgow, Scotland, G77 6YP | Director | 26 September 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 September 2000 | Active |
Mr Russell Gavin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 22, Lauriston Grove, Glasgow, Scotland, G77 6YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.