Architectural Doors & Windows Limited GLASGOW


Founded in 2002, Architectural Doors & Windows, classified under reg no. SC232145 is an active company. Currently registered at C/o Lindsays G1 3DN, Glasgow the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Cheryl H., Sandy A. and William E.. Of them, Sandy A., William E. have been with the company the longest, being appointed on 11 September 2002 and Cheryl H. has been with the company for the least time - from 3 August 2017. As of 27 April 2024, there were 2 ex directors - Stuart B., Graham M. and others listed below. There were no ex secretaries.

Architectural Doors & Windows Limited Address / Contact

Office Address C/o Lindsays
Office Address2 100 Queen Street
Town Glasgow
Post code G1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232145
Date of Incorporation Wed, 29th May 2002
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Lindsays Llp

Position: Corporate Secretary

Appointed: 30 September 2017

Cheryl H.

Position: Director

Appointed: 03 August 2017

Sandy A.

Position: Director

Appointed: 11 September 2002

William E.

Position: Director

Appointed: 11 September 2002

Stuart B.

Position: Director

Appointed: 03 August 2017

Resigned: 25 February 2020

Graham M.

Position: Director

Appointed: 01 June 2007

Resigned: 25 February 2020

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 12 April 2006

Resigned: 30 September 2017

Wjm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 12 April 2006

Wjm Directors Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 11 September 2002

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is Adw Holdings (Scotland) Limited from Glasgow, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is William E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adw Holdings (Scotland) Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Adw Holdings (Scotland) Limited

C/O Lindsays 100 Queen Street, Glasgow, G1 3DN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc733072
Notified on 8 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

William E.

Notified on 28 February 2020
Ceased on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Adw Holdings (Scotland) Limited

C/O Lindsays 100 Queen Street, Glasgow, G1 3DN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc733072
Notified on 20 May 2022
Ceased on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

William E.

Notified on 28 February 2020
Ceased on 20 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 159 2911 838 8222 581 4351 792 549
Current Assets1 469 9012 343 3513 061 2932 308 152
Debtors234 475474 402462 211512 117
Net Assets Liabilities1 023 1491 081 0041 485 5091 511 408
Other Debtors61 89119 43516 50118 532
Property Plant Equipment430 821413 586397 589550 543
Total Inventories76 13530 12717 6473 486
Other
Accumulated Depreciation Impairment Property Plant Equipment327 137345 692358 839409 870
Amounts Owed To Group Undertakings   100 000
Average Number Employees During Period21161516
Bank Borrowings Overdrafts 500 000  
Creditors869 2891 668 0631 971 3041 300 349
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 294 
Disposals Property Plant Equipment  20 495 
Increase From Depreciation Charge For Year Property Plant Equipment 18 55530 44151 031
Net Current Assets Liabilities600 612675 2881 089 9891 007 803
Other Creditors34 960503 1961 069 661579 047
Other Taxation Social Security Payable456 714568 910499 045431 369
Property Plant Equipment Gross Cost757 958759 278756 428960 413
Provisions For Liabilities Balance Sheet Subtotal8 2847 8702 06946 938
Total Additions Including From Business Combinations Property Plant Equipment 1 32017 645203 985
Total Assets Less Current Liabilities1 031 4331 088 8741 487 5781 558 346
Trade Creditors Trade Payables377 61595 957402 598189 933
Trade Debtors Trade Receivables172 584454 967445 710493 585

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, April 2023
Free Download (8 pages)

Company search

Advertisements