Advanced company searchLink opens in new window

ARCHITECTURAL GLAZING SYSTEMS LTD

Company number SC259512

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
10 May 2018 AD01 Registered office address changed from Unit 17, Birch Road Broadmeadow Industrial Estate Dumbarton Dunbartonshire G82 2RE to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 10 May 2018
10 May 2018 CO4.2(Scot) Court order notice of winding up
10 May 2018 4.2(Scot) Notice of winding up order
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
19 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 30,100
03 Sep 2015 MR01 Registration of charge SC2595120002, created on 20 August 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 30,100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30,100
19 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Jun 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
25 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
03 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 30/04/2010
03 Nov 2010 SH03 Purchase of own shares.
27 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010