WINSTON BUILDINGS LIMITED

Level Nine Level Nine, Glasgow, G2 1QX
StatusDISSOLVED
Company No.SC355688
CategoryPrivate Limited Company
Incorporated26 Feb 2009
Age15 years, 4 months, 10 days
JurisdictionScotland
Dissolution17 May 2022
Years2 years, 1 month, 22 days

SUMMARY

WINSTON BUILDINGS LIMITED is an dissolved private limited company with number SC355688. It was incorporated 15 years, 4 months, 10 days ago, on 26 February 2009 and it was dissolved 2 years, 1 month, 22 days ago, on 17 May 2022. The company address is Level Nine Level Nine, Glasgow, G2 1QX.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Wilson Cullen

Termination date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland

Documents

View document PDF

Appoint corporate director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cj Consulting Ltd

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Carrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Carrick

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Wilson Cullen

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Fleming

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-11

Old address: 25 Holmwood Park Crossford Lanarkshire ML8 5SZ Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Mrs Linda Margaret Fleming

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 10 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 22/06/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 26 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG SCREEN PRODUCTIONS 13 LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:07002266
Status:LIQUIDATION
Category:Private Limited Company

C & J HARPER SERVICES LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09412954
Status:ACTIVE
Category:Private Limited Company

GREYDAY LLP

EXPRESS NETWORKS,MANCHESTER,M4 5DL

Number:OC362475
Status:ACTIVE
Category:Limited Liability Partnership

PREMIER CHIROPRACTIC LTD

FLAT 19 ROYAL STANDARD COURT,LONDON,SE17 3JD

Number:09376643
Status:ACTIVE
Category:Private Limited Company

SITEGOLD LIMITED

226 DAWSON PLACE,BAMBER BRIDGE,PR5 8AL

Number:06155264
Status:ACTIVE
Category:Private Limited Company

SPEED 5441 LIMITED

CHARTER HOUSE PITTMAN WAY,PRESTON,PR2 9ZD

Number:11769186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source