Advanced company searchLink opens in new window

TAYSIDE WINDOWS LIMITED

Company number SC315219

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)
01 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
23 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify share premium account 11/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2012 CAP-SS Solvency statement dated 11/06/12
23 Aug 2012 SH19 Statement of capital on 23 August 2012
  • GBP 80
23 Aug 2012 SH20 Statement by directors
23 Aug 2012 SH06 Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 80
23 Aug 2012 SH03 Purchase of own shares.
15 Jun 2012 TM02 Termination of appointment of Pamela Anderson as a secretary
13 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 AP03 Appointment of Mrs Pamela Cathrine Anderson as a secretary
31 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Dean Sinclair Anderson on 24 January 2011
10 Nov 2010 TM02 Termination of appointment of Pamela Anderson as a secretary
06 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 MG01s Particulars of a mortgage or charge / charge no: 2
07 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 1
03 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Dean Sinclair Anderson on 23 January 2010
12 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 363a Return made up to 24/01/09; full list of members
10 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008