-
WINDSCREENS SCOTLAND LIMITED - 3rd Floor Central, The Quorum,, Bond Street, Bristol, BS1 3AE, United Kingdom
Company Information
- Company registration number
- 05166118
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor Central, The Quorum,
- Bond Street
- Bristol
- BS1 3AE
- England 3rd Floor Central, The Quorum,, Bond Street, Bristol, BS1 3AE, England UK
Management
- Managing Directors
- RAE, Andrew
- RASIWALA, Joakim Rizwan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-29
- Age Of Company 2004-06-29 20 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- -
- Miss Evelyn Newlands
- Charles Pugh (Windscreens) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NATIONAL WINDSCREENS (SCOTLAND) LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-07-31
- Last Return Made Up To:
- 2012-06-29
- Annual Return
- Due Date: 2023-07-08
- Last Date: 2022-06-24
-
WINDSCREENS SCOTLAND LIMITED Company Description
- WINDSCREENS SCOTLAND LIMITED is a ltd registered in United Kingdom with the Company reg no 05166118. Its current trading status is "live". It was registered 2004-06-29. It was previously called NATIONAL WINDSCREENS (SCOTLAND) LIMITED. It has declared SIC or NACE codes as "45200". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-29.It can be contacted at 3Rd Floor Central, The Quorum .
Get WINDSCREENS SCOTLAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Windscreens Scotland Limited - 3rd Floor Central, The Quorum,, Bond Street, Bristol, BS1 3AE, United Kingdom
- 2004-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WINDSCREENS SCOTLAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-08) - AP01
-
termination-director-company-with-name-termination-date (2023-02-19) - TM01
-
termination-secretary-company-with-name-termination-date (2023-02-19) - TM02
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-01) - CS01
-
memorandum-articles (2022-05-12) - MA
-
resolution (2022-05-12) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2022-05-12) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-10) - AD01
-
mortgage-satisfy-charge-full (2022-05-10) - MR04
-
termination-director-company-with-name-termination-date (2022-05-06) - TM01
-
accounts-with-accounts-type-dormant (2022-03-23) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
accounts-with-accounts-type-small (2021-04-01) - AA
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-01-06) - AP03
-
change-person-secretary-company-with-change-date (2020-01-13) - CH03
-
confirmation-statement-with-updates (2020-07-13) - CS01
-
change-account-reference-date-company-current-extended (2020-01-29) - AA01
-
change-account-reference-date-company-previous-shortened (2020-05-15) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-08-14) - AA
-
change-account-reference-date-company-current-shortened (2020-05-15) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
-
mortgage-satisfy-charge-full (2019-08-27) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-01) - AD01
-
appoint-person-director-company-with-name-date (2019-10-01) - AP01
-
termination-director-company-with-name-termination-date (2019-10-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-08-20) - AA
-
notification-of-a-person-with-significant-control (2019-10-01) - PSC02
-
cessation-of-a-person-with-significant-control (2019-10-01) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-14) - MR01
-
resolution (2019-10-10) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2019-10-01) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-23) - AA
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC01
-
confirmation-statement-with-updates (2017-06-30) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-07-13) - CH01
-
change-person-secretary-company-with-change-date (2016-07-13) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-01) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-07-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-05-24) - AD01
-
appoint-person-director-company-with-name (2012-04-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-04) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-06) - 363a
-
legacy (2009-06-26) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-05-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-22) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-19) - 403a
-
legacy (2007-07-13) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-05-08) - AA
-
legacy (2007-07-13) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-30) - 395
-
legacy (2006-07-25) - 363a
-
legacy (2006-06-07) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-04-21) - AA
-
legacy (2006-01-06) - 288b
-
legacy (2006-01-06) - 288a
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-01-21) - CERTNM
-
legacy (2005-09-12) - 363a
keyboard_arrow_right 2004
-
legacy (2004-07-22) - 287
-
legacy (2004-07-29) - 288b
-
legacy (2004-07-29) - 288a
-
legacy (2004-08-18) - 288a
-
resolution (2004-08-19) - RESOLUTIONS
-
legacy (2004-08-19) - 123
-
legacy (2004-08-19) - 88(2)R
-
legacy (2004-08-26) - 88(2)R
-
resolution (2004-08-26) - RESOLUTIONS
-
legacy (2004-08-26) - 123
-
legacy (2004-11-29) - 288b
-
legacy (2004-11-29) - 288a
-
incorporation-company (2004-06-29) - NEWINC