TRANSPARENT WINDOWS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/12/244 December 2024 Voluntary strike-off action has been suspended

View Document

04/12/244 December 2024 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Termination of appointment of Colin Stephen Mcleod as a director on 2024-01-08

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Appointment of Mr Christopher Scott Mcleod as a director on 2023-03-29

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Appointment of Mr Colin Stephen Mcleod as a director on 2022-03-03

View Document

03/03/223 March 2022 Termination of appointment of Christopher Scott Mcleod as a director on 2022-03-03

View Document

03/03/223 March 2022 Notification of Colin Stephen Mcleod as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Cessation of Christopher Scott Mcleod as a person with significant control on 2022-03-03

View Document

24/02/2224 February 2022 Notification of Christopher Scott Mcleod as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Colin Stephen Mcleod as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Colin Stephen Mcleod as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Mr Christopher Scott Mcleod as a director on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Registered office address changed from 74a Chalmers Street Dunfermline KY12 8DG Scotland to 4/1, 91 Mitchell Street Glasgow G1 3LN on 2021-11-02

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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