Advanced company searchLink opens in new window

WINDOWS AND DOORS ALBA JOINERS LTD

Company number SC516868

Filter by category

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2018 DS01 Application to strike the company off the register
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 PSC07 Cessation of Michael Cockburn as a person with significant control on 20 January 2018
01 Feb 2018 PSC07 Cessation of James Barrie Stewart as a person with significant control on 20 January 2018
01 Feb 2018 TM01 Termination of appointment of James Barrie Stewart as a director on 20 January 2018
01 Feb 2018 AP01 Appointment of Mr Steven Murray Brown as a director on 20 January 2018
01 Feb 2018 TM01 Termination of appointment of Michael Cockburn as a director on 20 January 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
09 Aug 2017 TM02 Termination of appointment of Bianca Jade Cockburn as a secretary on 9 August 2017
05 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 May 2017 AP03 Appointment of Mrs Bianca Jade Cockburn as a secretary on 30 May 2017
12 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
11 Oct 2016 CH01 Director's details changed for Mr James Barry Stewart on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Mr James Stewart on 10 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Michael Cockburn on 30 September 2016
11 Oct 2016 AP01 Appointment of Mr James Stewart as a director on 30 September 2016
15 Sep 2016 AD01 Registered office address changed from 41 Woodland Gardens Broughty Ferry Dundee DD52ST Scotland to Unit 5 Barlow Park West Pitkerro Industrial Estate, Broughty Ferry Dundee DD5 3UB on 15 September 2016
30 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted