A PLUS GLAZING SOLUTIONS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/10/2522 October 2025 NewApplication to strike the company off the register

View Document

13/05/2513 May 2025 Change of details for Mr Andrew Colin Grimshaw as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Andrew Colin Grimshaw on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-13

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

14/12/2414 December 2024 Termination of appointment of Christopher James Donaldson as a director on 2024-12-14

View Document

14/12/2414 December 2024 Appointment of Mr Andrew Colin Grimshaw as a director on 2024-12-14

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

14/12/2414 December 2024 Notification of Andrew Colin Grimshaw as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Cessation of Amy Weir as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Cessation of Christopher James Donaldson as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Termination of appointment of Amy Weir as a director on 2024-12-14

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

09/05/249 May 2024 Change of details for Mr Christopher James Donaldson as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Ms Amy Weir as a director on 2024-05-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Notification of Amy Weir as a person with significant control on 2024-05-09

View Document

23/04/2423 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-23

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/12/234 December 2023 Change of details for Mr Christopher James Donaldson as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Cessation of Charly Marshall as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Charly Marshall as a director on 2023-12-04

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

22/05/2322 May 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT United Kingdom to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-05-22

View Document

01/03/231 March 2023 Cessation of Alan Colin Grimshaw as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Alan Colin Grimshaw as a director on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

27/02/2327 February 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company