TRAYNOR WILLIAMS DOOR SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Notification of Traynor Williams Ironmongery (Glasgow) Limited as a person with significant control on 2017-07-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Director's details changed for Mr George Murchie on 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

19/07/2119 July 2021 Change of details for Mr Simon James Traynor as a person with significant control on 2021-03-31

View Document

19/07/2119 July 2021 Change of details for Mr George Murchie as a person with significant control on 2021-03-31

View Document

13/12/2013 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 37 SCOTTS ROAD PAISLEY RENFREWSHIRE PA2 7AN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CURREXT FROM 31/07/2017 TO 31/08/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES TRAYNOR

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE MURCHIE / 12/07/2017

View Document

20/07/1720 July 2017 CESSATION OF IAN RANKIN WATERSTON AS A PSC

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED SALTIRE DOOR & JOINERY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/07/17

View Document

14/07/1714 July 2017 SUB-DIVISION 12/07/17

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WATERSTON

View Document

14/07/1714 July 2017 ADOPT ARTICLES 12/07/2017

View Document

14/07/1714 July 2017 SUB-DIVIDE SHARES 12/07/2017

View Document

14/07/1714 July 2017 CHANGE OF NAME 12/07/2017

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR SIMON JAMES TRAYNOR

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/03/162 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 2

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR GEORGE MURCHIE

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 12 STOCKHOLM CRESCENT PAISLEY RENFREWSHIRE PA2 6TA UNITED KINGDOM

View Document

01/07/151 July 2015 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