WINDOR (SCOTLAND) LIMITED
RENFREW TVDG LTD.

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC355576
Status Liquidation
Incorporation Date 25 February 2009
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 95290 - Repair of personal and household goods n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 9 June 2015; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29 LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29 ; Annual return made up to 25 February 2015 with full list of shareholders Statement of capital on 2015-03-11 GBP 1 . The most likely internet sites of WINDOR (SCOTLAND) LIMITED are www.windorscotland.co.uk, and www.windor-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Windor Scotland Limited is a Private Limited Company. The company registration number is SC355576. Windor Scotland Limited has been working since 25 February 2009. The present status of the company is Liquidation. The registered address of Windor Scotland Limited is Titanium 1 King S Inch Place Renfrew Renfrewshire Pa4 8wf. . MCMEECHAN, Brian Scott is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Repair of personal and household goods n.e.c.".


Current Directors

Director
MCMEECHAN, Brian Scott
Appointed Date: 25 February 2009
65 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 25 February 2009
Appointed Date: 25 February 2009

Director
MABBOTT, Stephen George
Resigned: 25 February 2009
Appointed Date: 25 February 2009
74 years old

WINDOR (SCOTLAND) LIMITED Events

09 Jun 2015
Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 9 June 2015
04 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29

11 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1

10 Feb 2015
Registered office address changed from Block 4 Unit 1 Ward Street Alloa FK10 1ET to Unit C Old Campbell House Alva Industrial Estate Alva Alva Clackmannanshire FK12 5DQ on 10 February 2015
18 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 15 more events
31 Mar 2009
Director appointed brian mcmeechan
05 Mar 2009
Appointment terminated secretary brian reid LTD.
05 Mar 2009
Appointment terminated director stephen george mabbott
05 Mar 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

25 Feb 2009
Incorporation