Dissolved 2017-10-05
Company Information for WINDOR (SCOTLAND) LIMITED
RENFREW, RENFREWSHIRE, PA4 8WF,
|
Company Registration Number
SC355576
Private Limited Company
Dissolved Dissolved 2017-10-05 |
Company Name | ||
---|---|---|
WINDOR (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
RENFREW RENFREWSHIRE PA4 8WF Other companies in FK10 | ||
Previous Names | ||
|
Company Number | SC355576 | |
---|---|---|
Date formed | 2009-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-30 11:17:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN SCOTT MCMEECHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISTED DOUBLE GLAZING LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
TRANSVIEW (SCOTLAND) LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Dissolved 2014-11-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM UNIT C OLD CAMPBELL HOUSE ALVA INDUSTRIAL ESTATE ALVA ALVA CLACKMANNANSHIRE FK12 5DQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM BLOCK 4 UNIT 1 WARD STREET ALLOA FK10 1ET | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM CLACKMANNAN ROAD ALLOA CLACKMANNANSHIRE FK10 4DA | |
AR01 | 25/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 56 BROAD STREET ALLOA CLACKS FK10 1AN | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 82 KEILARSBRAE SAUCHIE ALLOA FK10 3NH | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TVDG LTD. CERTIFICATE ISSUED ON 11/03/10 | |
RES15 | CHANGE OF NAME 24/02/2010 | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SCOTT MCMEECHAN / 01/10/2009 | |
288a | DIRECTOR APPOINTED BRIAN MCMEECHAN | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT | |
RES01 | ADOPT MEM AND ARTS 25/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-05-23 |
Resolutions for Winding-up | 2015-06-09 |
Appointment of Liquidators | 2015-06-09 |
Meetings of Creditors | 2015-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 95290 - Repair of personal and household goods not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDOR (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (95290 - Repair of personal and household goods not elsewhere classified) as WINDOR (SCOTLAND) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WINDOR (SCOTLAND) LIMITED | Event Date | 2017-05-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 30 June 2017 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of having an account laid before them by the liquidator showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release from office. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor will been entitled to attend and vote at the meeting only if a claim has been lodged with me at or before the meeting and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at the meeting or before the meeting at my office. Date of Appointment: 29 May 2015. Office Holder details: Derek Forsyth (IP No. 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Fiona MacFadyen. Derek Forsyth , Liquidator : Ag IF21151 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WINDOR (SCOTLAND) LIMITED | Event Date | 2015-05-29 |
At a general meeting of the above-named Company, duly convened, and held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 29 May 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , (IP No. 8219) be and is hereby appointed Liquidator for the purposes of the winding up. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Fiona MacFadyen B S McMeechan , Shareholder : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WINDOR (SCOTLAND) LIMITED | Event Date | 2015-05-29 |
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF . : Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Fiona MacFadyen | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WINDOR (SCOTLAND) LIMITED | Event Date | 2015-05-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , on 29 May 2015 , at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand with Campbell Dallas LLP. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , between 10.00 and 4.00pm on the two business days before the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further details contact: Fiona Macfadyen, Tel: 0141 8866644 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |