TRANSPARENT WINDOWS LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
04/12/244 December 2024 | Voluntary strike-off action has been suspended |
04/12/244 December 2024 | Voluntary strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
27/11/2427 November 2024 | Application to strike the company off the register |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
04/04/244 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Termination of appointment of Colin Stephen Mcleod as a director on 2024-01-08 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
29/03/2329 March 2023 | Appointment of Mr Christopher Scott Mcleod as a director on 2023-03-29 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
03/03/223 March 2022 | Appointment of Mr Colin Stephen Mcleod as a director on 2022-03-03 |
03/03/223 March 2022 | Termination of appointment of Christopher Scott Mcleod as a director on 2022-03-03 |
03/03/223 March 2022 | Notification of Colin Stephen Mcleod as a person with significant control on 2022-03-03 |
03/03/223 March 2022 | Cessation of Christopher Scott Mcleod as a person with significant control on 2022-03-03 |
24/02/2224 February 2022 | Notification of Christopher Scott Mcleod as a person with significant control on 2022-02-24 |
24/02/2224 February 2022 | Cessation of Colin Stephen Mcleod as a person with significant control on 2022-02-24 |
24/02/2224 February 2022 | Termination of appointment of Colin Stephen Mcleod as a director on 2022-02-22 |
24/02/2224 February 2022 | Appointment of Mr Christopher Scott Mcleod as a director on 2022-02-24 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
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 |
07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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