WINDOW SUPPLY COMPANY LTD
Overview
| Company Name | WINDOW SUPPLY COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC615256 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINDOW SUPPLY COMPANY LTD?
- Manufacture of doors and windows of metal (25120) / Manufacturing
Where is WINDOW SUPPLY COMPANY LTD located?
| Registered Office Address | 7 Murraysgate Industrial Estate EH47 0LE Whitburn West Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WINDOW SUPPLY COMPANY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WINDOW SUPPLY COMPANY LTD?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for WINDOW SUPPLY COMPANY LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Greg Simon Hall as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 2 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||||||||||
Satisfaction of charge SC6152560001 in full | 4 pages | MR04 | ||||||||||||||||||
Registration of charge SC6152560002, created on Feb 27, 2023 | 14 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 16 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 02, 2022
| 18 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||||||||||||||||||
Registered office address changed from , 21 Napier Square, Houstoun Industrial Estate, Livingston, EH54 5DG, Scotland to 7 Murraysgate Industrial Estate Whitburn West Lothian EH47 0LE on Jun 09, 2022 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Dec 02, 2021 with updates | 14 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||||||||||
Cessation of Ronald Edward Hepburn as a person with significant control on Jun 15, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2021
| 13 pages | SH01 | ||||||||||||||||||
Termination of appointment of Ronald Edward Hepburn as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Greg Simon Hall as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Dec 02, 2020 with updates | 15 pages | CS01 | ||||||||||||||||||
Notification of Ronald Edward Hepburn as a person with significant control on Jan 21, 2020 | 2 pages | PSC01 | ||||||||||||||||||
Who are the officers of WINDOW SUPPLY COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDEN, Martin | Director | Murraysgate Industrial Estate EH47 0LE Whitburn 7 West Lothian Scotland | Scotland | British | 128077220002 | |||||
| MCBRIDE, Maurice | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Cameron Mckenna Nabarro Olswang Llp Scotland | Scotland | British | 192746960001 | |||||
| MURRAY, Duncan Mclelland | Director | Murraysgate Industrial Estate EH47 0LE Whitburn 7 West Lothian Scotland | Scotland | British | 107459060003 | |||||
| HALL, Greg Simon | Director | Murraysgate Industrial Estate EH47 0LE Whitburn 7 West Lothian Scotland | Scotland | British | 70910950003 | |||||
| HEPBURN, Ronald Edward | Director | Napier Square Houstoun Industrial Estate EH54 5DG Livingston 20/21 Scotland | Scotland | British | 253086830002 | |||||
| MCGARVIE, Henry Murray | Director | Napier Square Houstoun Industrial Estate EH54 5DG Livingston 21 Scotland | Scotland | British | 34002400003 | |||||
| RIDDEL, John | Director | Napier Square Houstoun Industrial Estate EH54 5DG Livingston 21 Scotland | Scotland | British | 256483470001 |
Who are the persons with significant control of WINDOW SUPPLY COMPANY LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Ronald Edward Hepburn | Jan 21, 2020 | Napier Square Houstoun Industrial Estate EH54 5DG Livingston 21 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Duncan Mclelland Murray | Jan 21, 2020 | Murraysgate Industrial Estate EH47 0LE Whitburn 7 West Lothian Scotland | No | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Bgf Gp Limited (As The General Partner Of Bgf Investments Lp) | Dec 19, 2019 | York Buildings WC2N 6JU London 13-15 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Duncan Mclelland Murray | Dec 03, 2018 | Calderpark Road Uddingston G71 7RG Glasgow 73 United Kingdom | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Mr Ronald Edward Hepburn | Dec 03, 2018 | Woodhall Road EH13 0DT Edinburgh Deveron United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Henry Murray Mcgarvie | Dec 03, 2018 | Napier Square Houstoun Industrial Estate EH54 5DG Livingston 21 Scotland | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
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