SOUTHSIDE WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

26/05/2526 May 2025 Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/08/2316 August 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-08-16

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

18/11/2018 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GAVIN / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GAVIN / 10/11/2020

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 36 CHURCHILL TOWER SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVIN

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2112830001

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GAVIN / 12/12/2013

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 SECOND FILING WITH MUD 25/09/13 FOR FORM AR01

View Document

14/02/1414 February 2014 ADOPT ARTICLES 05/10/2012

View Document

13/02/1413 February 2014 06/10/12 STATEMENT OF CAPITAL GBP 4

View Document

13/02/1413 February 2014 06/10/12 STATEMENT OF CAPITAL GBP 4

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR DAVID RUSSELL GAVIN

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GAVIN / 18/10/2011

View Document

03/10/113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GAVIN / 18/09/2008

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA GAVIN / 18/09/2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 55 WILTONBURN ROAD GLASGOW G53 7JF

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: FIRST FLOOR 1 ROYAL BANK PLACE GLASGOW LANARKSHIRE G1 3AA

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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