Southside Window Systems Limited

General information

Name:

Southside Window Systems Ltd

Office Address:

C/o Horizon Ca 12 Somerset Place G3 7JT Glasgow

Number: SC211283

Incorporation date: 2000-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Southside Window Systems was registered on 2000-09-25 as a Private Limited Company. This firm's registered office can be reached at Glasgow on C/o Horizon Ca, 12 Somerset Place. When you need to get in touch with this firm by post, the post code is G3 7JT. The official registration number for Southside Window Systems Limited is SC211283. This firm's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. Its most recent annual accounts describe the period up to 2022/09/30 and the most recent annual confirmation statement was filed on 2023/06/13.

As the data suggests, this particular company was started in 2000 and has so far been supervised by four directors, and out this collection of individuals two (Angela G. and Russell G.) are still active. In order to support the directors in their duties, the company has been utilizing the expertise of Angela G. as a secretary for the last 18 years.

Financial data based on annual reports

Company staff

Angela G.

Role: Director

Appointed: 12 December 2006

Latest update: 9 March 2024

Angela G.

Role: Secretary

Appointed: 12 December 2006

Latest update: 9 March 2024

Russell G.

Role: Director

Appointed: 25 September 2000

Latest update: 9 March 2024

People with significant control

Russell G. is the individual with significant control over this firm, has substantial control or influence over the company.

Russell G.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 23 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

24 Beresford Terrace

Post code:

KA7 2EG

City / Town:

Ayr

HQ address,
2016

Address:

24 Beresford Terrace

Post code:

KA7 2EG

City / Town:

Ayr

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode