CATHERINEFIELD WINDOWS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final account prior to dissolution in a winding-up by the court

View Document

02/02/232 February 2023 Court order in a winding-up (& Court Order attachment)

View Document

24/01/2324 January 2023 Registered office address changed from 51 Newall Terrace Dumfries DG1 1LN Scotland to Level 2, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2023-01-24

View Document

10/01/2310 January 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Change of details for Mr Donald Jardine Moffat as a person with significant control on 2021-03-29

View Document

11/10/2111 October 2021 Cessation of Brenda Louise Moffat as a person with significant control on 2021-03-29

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS BRENDA LOUISE MOFFAT

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR DONALD JARDINE MOFFAT / 01/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS BRENDA LOUISE MOFFAT / 01/10/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 49 NEWALL TERRACE DUMFRIES DUMFRIESSHIRE DG1 1LL

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JARDINE MOFFAT / 01/10/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 51 RAE STREET DUMFRIES DUMFRIESSHIRE DG1 1JD

View Document

24/11/1024 November 2010 PREVEXT FROM 28/02/2010 TO 31/05/2010

View Document

08/10/108 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA LOUISE MOFFAT / 02/10/2010

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 COMPANY NAME CHANGED CATHERINEFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

07/04/107 April 2010 CHANGE OF NAME 10/03/2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JARDINE MOFFAT / 02/10/2009

View Document

03/12/093 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 28/02/09

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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