Advanced company searchLink opens in new window

WINDOW ADVICE CENTRE LIMITED

Company number SC109032

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
15 Dec 2023 PSC04 Change of details for Mr Kenneth Steven Buchanan Hislop as a person with significant control on 6 April 2016
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CH01 Director's details changed for Mr Kenneth Hislop on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mrs Elizabeth Hislop on 14 December 2023
14 Dec 2023 PSC04 Change of details for Mr Kenneth Steven Buchanan Hislop as a person with significant control on 14 December 2023
14 Dec 2023 PSC04 Change of details for Mrs Elizabeth Hislop as a person with significant control on 14 December 2023
27 Jul 2023 AD03 Register(s) moved to registered inspection location 14 (Lower Ground Floor) Sandyford Place Glasgow G3 7NB
14 Jul 2023 AD02 Register inspection address has been changed from 14 Sandyford Place Glasgow G3 7NB Scotland to 14 (Lower Ground Floor) Sandyford Place Glasgow G3 7NB
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 AD01 Registered office address changed from 14 Sandyford Place Glasgow G3 7NB Scotland to 160 West George Street Glasgow G2 2HG on 10 March 2022
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
13 May 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 SH19 Statement of capital on 18 February 2020
  • GBP 1,000.00
18 Feb 2020 SH20 Statement by Directors
18 Feb 2020 CAP-SS Solvency Statement dated 17/02/20
18 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ That the capital reserve of the company of £22,670 be reduced to £0 and transferred to revenue reserves 17/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates