CATHERINEFIELD WINDOWS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved following liquidation | 
| 15/04/2515 April 2025 | Final Gazette dissolved following liquidation | 
| 15/01/2515 January 2025 | Final account prior to dissolution in a winding-up by the court | 
| 02/02/232 February 2023 | Court order in a winding-up (& Court Order attachment) | 
| 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 | 
| 10/01/2310 January 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-02 with no updates | 
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 11/10/2111 October 2021 | Change of details for Mr Donald Jardine Moffat as a person with significant control on 2021-03-29 | 
| 11/10/2111 October 2021 | Cessation of Brenda Louise Moffat as a person with significant control on 2021-03-29 | 
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-02 with updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES | 
| 07/06/187 June 2018 | DIRECTOR APPOINTED MRS BRENDA LOUISE MOFFAT | 
| 06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DONALD JARDINE MOFFAT / 01/10/2017 | 
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES | 
| 16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS BRENDA LOUISE MOFFAT / 01/10/2017 | 
| 08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 49 NEWALL TERRACE DUMFRIES DUMFRIESSHIRE DG1 1LL | 
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | 
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 19/10/1519 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders | 
| 10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders | 
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders | 
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 03/10/123 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders | 
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 03/10/113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders | 
| 03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JARDINE MOFFAT / 01/10/2011 | 
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 51 RAE STREET DUMFRIES DUMFRIESSHIRE DG1 1JD | 
| 24/11/1024 November 2010 | PREVEXT FROM 28/02/2010 TO 31/05/2010 | 
| 08/10/108 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders | 
| 08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA LOUISE MOFFAT / 02/10/2010 | 
| 02/06/102 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 07/04/107 April 2010 | COMPANY NAME CHANGED CATHERINEFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/04/10 | 
| 07/04/107 April 2010 | CHANGE OF NAME 10/03/2010 | 
| 03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JARDINE MOFFAT / 02/10/2009 | 
| 03/12/093 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders | 
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 27/10/0827 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | 
| 01/02/081 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 28/02/09 | 
| 02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of CATHERINEFIELD WINDOWS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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