Company NameQueens Garage (Glasgow) Limited
Company StatusDissolved
Company NumberSC014599
CategoryPrivate Limited Company
Incorporation Date7 May 1927(97 years ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Morrison Graeme Sutherland
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1990(63 years, 6 months after company formation)
Appointment Duration31 years, 10 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
Secretary NameDr Christine Annette Hastings Sutherland
NationalityBritish
StatusClosed
Appointed24 March 1997(69 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 06 September 2022)
RoleDoctor
Correspondence Address23 Norwood Drive
Giffnock
Glasgow
Strathclyde
G46 7LS
Scotland
Director NameStuart Arthur Hughes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(62 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 1997)
RoleParts Director
Correspondence Address81 Kingsacre Road
Glasgow
Lanarkshire
G44 4LW
Scotland
Director NameAgnes Houston Sutherland
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(62 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address22 Claremont Avenue
Giffnock
Glasgow
Lanarkshire
G46 6UT
Scotland
Director NameHarry Morrison Sutherland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(62 years, 8 months after company formation)
Appointment Duration21 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Buchanan Firs
Largs
Ayrshire
KA30 8QD
Scotland
Secretary NameJames William Lawns
NationalityBritish
StatusResigned
Appointed31 December 1989(62 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence Address1/R7 7paisley Road
Barrhead
Glasgow
Lanarkshire
G78 1HG
Scotland
Director NameJohn Drummond Crawford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(64 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 1997)
RoleSales Director
Correspondence Address8 Douglas Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NX
Scotland
Secretary NameJohn Ferrie Young
NationalityBritish
StatusResigned
Appointed04 March 1996(68 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 March 1997)
RoleCompany Director
Correspondence AddressTorwood 139 Terregles Avenue
Glasgow
Lanarkshire
G41 4DG
Scotland

Location

Registered AddressC/O Bannerman Johnstone Maclay
213 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£310,381
Cash£6,475
Current Liabilities£13,210

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
15 June 2022Application to strike the company off the register (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
25 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 August 2020Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,280
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,280
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,280
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,280
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,280
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,280
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 March 2011Termination of appointment of Harry Sutherland as a director (1 page)
15 March 2011Termination of appointment of Harry Sutherland as a director (1 page)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Director's details changed for Harry Morrison Sutherland on 17 February 2010 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Harry Morrison Sutherland on 17 February 2010 (2 pages)
24 February 2010Director's details changed for Morrison Graeme Sutherland on 17 February 2010 (2 pages)
24 February 2010Director's details changed for Morrison Graeme Sutherland on 17 February 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Location of debenture register (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: c/o bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Registered office changed on 05/01/07 from: c/o bannerman johnstone maclay tara house 46 bath street glasgow G2 1HG (1 page)
5 January 2007Location of register of members (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Amended accounts made up to 31 December 2001 (6 pages)
28 November 2002Amended accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 April 1998£ ic 7100/4280 16/03/98 £ sr 2820@1=2820 (1 page)
24 April 1998£ ic 7100/4280 16/03/98 £ sr 2820@1=2820 (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: queens garage glasgow LIMITED 640 pollokshaws road glasgow G41 2QF (1 page)
24 March 1997Registered office changed on 24/03/97 from: queens garage glasgow LIMITED 640 pollokshaws road glasgow G41 2QF (1 page)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
6 March 1996Secretary resigned (1 page)
6 March 1996Secretary resigned (1 page)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)