THE REVERSIBLE WINDOW COMPANY LIMITED

THE REVERSIBLE WINDOW COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE REVERSIBLE WINDOW COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC186429
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE REVERSIBLE WINDOW COMPANY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE REVERSIBLE WINDOW COMPANY LIMITED located?

    Registered Office Address
    Ladhope Vale House
    Ladhope Vale
    TD1 1BT Galashiels
    Scottish Borders
    Undeliverable Registered Office AddressNo

    What were the previous names of THE REVERSIBLE WINDOW COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    REVERSIBLE SYSTEMS LIMITEDJun 05, 1998Jun 05, 1998

    What are the latest accounts for THE REVERSIBLE WINDOW COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for THE REVERSIBLE WINDOW COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Jun 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100,002
    SH01

    Accounts for a small company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 100,002
    SH01

    Accounts for a small company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jun 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 100,002
    SH01

    Secretary's details changed for Mr John Whalley on Oct 21, 2013

    2 pagesCH03

    Director's details changed for Mr John Whalley on Oct 21, 2013

    2 pagesCH01

    Director's details changed for Mr Daryl Cashmore on Oct 21, 2013

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jun 05, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Who are the officers of THE REVERSIBLE WINDOW COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHALLEY, John
    74-78 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    Secretary
    74-78 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    BritishDirector48946270002
    CASHMORE, Daryl
    74-88 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    United Kingdom
    Director
    74-88 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    United Kingdom
    United KingdomBritishOperations Director71891510004
    WHALLEY, John
    74-78 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    Director
    74-78 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    EnglandBritishCompany Director48946270003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    THOMPSON, Richard John
    Wynncliffe 1a Hurst Road
    Milford On Sea
    SO41 0PY Lymington
    Hampshire
    Secretary
    Wynncliffe 1a Hurst Road
    Milford On Sea
    SO41 0PY Lymington
    Hampshire
    British19388500004
    THOMSON, David Nolan
    South Clarilaw
    TD9 8PT Hawick
    Roxburghshire
    Secretary
    South Clarilaw
    TD9 8PT Hawick
    Roxburghshire
    BritishDirector59977320001
    DEANS, Colin Thomas
    18 Woodland Walk
    NN3 5NS Northampton
    Northamptonshire
    Director
    18 Woodland Walk
    NN3 5NS Northampton
    Northamptonshire
    BritishDirector49549530004
    LLOYD, John Anthony
    10 Church Road
    Trench
    TF2 7HJ Telford
    Salop
    Director
    10 Church Road
    Trench
    TF2 7HJ Telford
    Salop
    BritishManaging Director64089240001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCWHIRTER, Samuel Cunningham
    Eastfield
    Newton On Rawcliffe
    YO18 8QE Pickering
    North Yorkshire
    Director
    Eastfield
    Newton On Rawcliffe
    YO18 8QE Pickering
    North Yorkshire
    BritishDirector59977390001
    THOMPSON, Richard John
    Wynncliffe 1a Hurst Road
    Milford On Sea
    SO41 0PY Lymington
    Hampshire
    Director
    Wynncliffe 1a Hurst Road
    Milford On Sea
    SO41 0PY Lymington
    Hampshire
    BritishCompany Director19388500004
    THOMSON, David Nolan
    South Clarilaw
    TD9 8PT Hawick
    Roxburghshire
    Director
    South Clarilaw
    TD9 8PT Hawick
    Roxburghshire
    BritishDirector59977320001

    Who are the persons with significant control of THE REVERSIBLE WINDOW COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Whalley
    74-88 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    United Kingdom
    Apr 06, 2016
    74-88 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Daryl Cashmore
    74-88 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    United Kingdom
    Apr 06, 2016
    74-88 Somers Road
    CV22 7DH Rugby
    Nationwide House
    Warwickshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THE REVERSIBLE WINDOW COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 30, 2010
    Delivered On Jul 17, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Nationwide house 74-88 somers road rugby WK194854, WK405924, WK269790, WK332296, and WK404893.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 17, 2010Registration of a charge (MG01s)
    • Jul 26, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 28, 2010
    Delivered On Jul 01, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 01, 2010Registration of a charge (MG01s)
    • Jul 26, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 20, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2001Registration of a charge (410)
    • Feb 15, 2001Alteration to a floating charge (466 Scot)
    • Oct 03, 2001Alteration to a floating charge (466 Scot)
    • Jul 23, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 21, 1999
    Delivered On May 28, 1999
    Satisfied
    Amount secured
    £50,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Borders Enterprise Limited
    Transactions
    • May 28, 1999Registration of a charge (410)
    • May 28, 1999Alteration to a floating charge (466 Scot)
    • Mar 01, 2001Alteration to a floating charge (466 Scot)
    • Oct 09, 2001Alteration to a floating charge (466 Scot)
    • Jul 17, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 29, 1999
    Delivered On Feb 03, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 03, 1999Registration of a charge (410)
    • Apr 12, 1999Alteration to a floating charge (466 Scot)
    • Jun 02, 1999Alteration to a floating charge (466 Scot)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0