CLASS WINDOWS & CONSERVATORIES (SCOTLAND) LTD.

Company Documents

DateDescription
12/08/2512 August 2025 Final account prior to dissolution in CVL

View Document

19/12/2319 December 2023 Registered office address changed from Block 4 Units 2 & 3 Springkerse Industrial Estate Munro Road, Stirling Stirlingshire FK7 7UU to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2023-12-19

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

22/11/2322 November 2023 Cessation of Stuart John Sangster as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Termination of appointment of Stuart John Sangster as a director on 2023-11-21

View Document

22/11/2322 November 2023 Termination of appointment of Sarah Kathryn Lockie as a director on 2023-11-21

View Document

22/11/2322 November 2023 Cessation of Sarah Kathryn Lockie as a person with significant control on 2023-11-21

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Change of details for Mrs Sarah Kathryn Lockie as a person with significant control on 2016-07-31

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/01/1830 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

22/01/1822 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART PATERSON SANGSTER / 10/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MAUD SANGSTER / 10/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MAUD SANGSTER / 10/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR STUART JOHN SANGSTER

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS SARAH KATHRYN LOCKIE

View Document

19/05/1419 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PATERSON SANGSTER / 23/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MAUD SANGSTER / 23/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 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