DOUBLE GLAZING ADVICE CENTRE SCOTLAND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/05/2526 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 14/11/2314 November 2023 | Micro company accounts made up to 2023-04-30 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-04-07 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
| 13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-04-07 with no updates |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/11/2030 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/10/1915 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 53 HIGH STREET DUMBARTON G82 1LS SCOTLAND |
| 23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEVENNEY / 21/03/2019 |
| 24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/01/185 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 53 HIGH STEET DUMBARTON G82 1LS SCOTLAND |
| 29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 53 HIGH STRRET DUMBARTON G82 1LS SCOTLAND |
| 08/04/168 April 2016 | 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