Download leads from Nexok and grow your business. Find out more

Southside Window Systems Limited

Documents

Total Documents131
Total Pages667

Filing History

27 September 2023Total exemption full accounts made up to 30 September 2022
16 August 2023Registered 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 16 August 2023
13 June 2023Confirmation statement made on 13 June 2023 with no updates
29 September 2022Total exemption full accounts made up to 30 September 2021
13 June 2022Confirmation statement made on 13 June 2022 with no updates
9 September 2021Total exemption full accounts made up to 30 September 2020
24 June 2021Confirmation statement made on 13 June 2021 with no updates
18 November 2020Amended total exemption full accounts made up to 30 September 2019
10 November 2020Director's details changed for Angela Gavin on 10 November 2020
10 November 2020Director's details changed for Mr Russell Gavin on 10 November 2020
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
9 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
30 June 2020Total exemption full accounts made up to 30 September 2019
13 June 2020Confirmation statement made on 13 June 2020 with no updates
25 June 2019Total exemption full accounts made up to 30 September 2018
13 June 2019Confirmation statement made on 13 June 2019 with no updates
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
30 September 2018Confirmation statement made on 13 June 2018 with no updates
10 July 2018Amended total exemption full accounts made up to 30 September 2017
29 June 2018Total exemption full accounts made up to 30 September 2017
13 June 2018Termination of appointment of David Russell Gavin as a director on 12 June 2018
6 October 2017Confirmation statement made on 25 September 2017 with no updates
6 October 2017Confirmation statement made on 25 September 2017 with no updates
29 August 2017Registration of charge SC2112830001, created on 25 August 2017
29 August 2017Registration of charge SC2112830001, created on 25 August 2017
29 June 2017Total exemption small company accounts made up to 30 September 2016
29 June 2017Total exemption small company accounts made up to 30 September 2016
6 October 2016Confirmation statement made on 25 September 2016 with updates
6 October 2016Confirmation statement made on 25 September 2016 with updates
27 June 2016Total exemption small company accounts made up to 30 September 2015
27 June 2016Total exemption small company accounts made up to 30 September 2015
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
23 June 2015Total exemption small company accounts made up to 30 September 2014
23 June 2015Total exemption small company accounts made up to 30 September 2014
27 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4
27 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4
27 September 2014Director's details changed for Angela Gavin on 12 December 2013
27 September 2014Director's details changed for Angela Gavin on 12 December 2013
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2014Total exemption small company accounts made up to 30 September 2013
21 February 2014Second filing of AR01 previously delivered to Companies House made up to 25 September 2013
21 February 2014Second filing of AR01 previously delivered to Companies House made up to 25 September 2013
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
13 February 2014Statement of capital following an allotment of shares on 6 October 2012
  • GBP 4
25 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 January 2014
25 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 25 January 2014
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 21/02/2014.
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 21/02/2014.
26 June 2013Total exemption small company accounts made up to 30 September 2012
26 June 2013Total exemption small company accounts made up to 30 September 2012
21 June 2013Appointment of Mr David Russell Gavin as a director
21 June 2013Appointment of Mr David Russell Gavin as a director
12 October 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
12 October 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 12 October 2012
28 June 2012Total exemption small company accounts made up to 30 September 2011
28 June 2012Total exemption small company accounts made up to 30 September 2011
18 October 2011Director's details changed for Russell Gavin on 18 October 2011
18 October 2011Director's details changed for Russell Gavin on 18 October 2011
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
29 June 2011Total exemption small company accounts made up to 30 September 2010
29 June 2011Total exemption small company accounts made up to 30 September 2010
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
28 May 2010Total exemption small company accounts made up to 30 September 2009
28 May 2010Total exemption small company accounts made up to 30 September 2009
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders
15 July 2009Total exemption small company accounts made up to 30 September 2008
15 July 2009Total exemption small company accounts made up to 30 September 2008
12 February 2009Return made up to 25/09/08; full list of members
12 February 2009Return made up to 25/09/08; full list of members
29 October 2008Total exemption small company accounts made up to 30 September 2007
29 October 2008Total exemption small company accounts made up to 30 September 2007
18 September 2008Director's change of particulars / russell gavin / 18/09/2008
18 September 2008Director's change of particulars / russell gavin / 18/09/2008
18 September 2008Director and secretary's change of particulars / angela gavin / 18/09/2008
18 September 2008Director and secretary's change of particulars / angela gavin / 18/09/2008
26 August 2008Registered office changed on 26/08/2008 from 55 wiltonburn road glasgow G53 7JF
26 August 2008Registered office changed on 26/08/2008 from 55 wiltonburn road glasgow G53 7JF
7 April 2008Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
7 April 2008Return made up to 25/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
17 January 2008Total exemption small company accounts made up to 30 September 2006
17 January 2008Total exemption small company accounts made up to 30 September 2006
11 January 2007New secretary appointed;new director appointed
11 January 2007New secretary appointed;new director appointed
6 January 2007Secretary resigned;director resigned
6 January 2007Secretary resigned;director resigned
6 January 2007Return made up to 25/09/06; full list of members
6 January 2007Return made up to 25/09/06; full list of members
28 July 2006Total exemption small company accounts made up to 30 September 2005
28 July 2006Total exemption small company accounts made up to 30 September 2005
4 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
4 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
2 June 2005Total exemption small company accounts made up to 30 September 2004
2 June 2005Total exemption small company accounts made up to 30 September 2004
2 December 2004Return made up to 25/09/04; full list of members
2 December 2004Return made up to 25/09/04; full list of members
9 July 2004Total exemption small company accounts made up to 30 September 2003
9 July 2004Total exemption small company accounts made up to 30 September 2003
9 December 2003Return made up to 25/09/03; full list of members
9 December 2003Return made up to 25/09/03; full list of members
31 October 2003Accounts for a small company made up to 30 September 2002
31 October 2003Accounts for a small company made up to 30 September 2002
30 January 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
30 January 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
2 August 2002Accounts for a small company made up to 30 September 2001
2 August 2002Accounts for a small company made up to 30 September 2001
12 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 October 2000Director resigned
16 October 2000Registered office changed on 16/10/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
16 October 2000New director appointed
16 October 2000Secretary resigned;director resigned
16 October 2000Registered office changed on 16/10/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
16 October 2000Director resigned
16 October 2000New director appointed
16 October 2000Secretary resigned;director resigned
16 October 2000New secretary appointed;new director appointed
16 October 2000New secretary appointed;new director appointed
25 September 2000Incorporation
25 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed