Company NameGlen Struan Fabrics Limited
Company StatusDissolved
Company NumberSC027973
CategoryPrivate Limited Company
Incorporation Date28 October 1950(73 years, 6 months ago)
Dissolution Date29 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Hugh Joseph Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1989(38 years, 7 months after company formation)
Appointment Duration25 years, 7 months (closed 29 December 2014)
RoleLace Manufacturer
Country of ResidenceScotland
Correspondence Address1 Loudoun Crescent
Newmilns
Ayrshire
KA16 9EL
Scotland
Director NameMr Scott Thomas Laurence Mitchell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(54 years after company formation)
Appointment Duration10 years, 2 months (closed 29 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Manse Gardens
Galston
Ayrshire
KA4 8DJ
Scotland
Director NameLaurence John Mitchell
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(38 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 October 2004)
RoleLace Manufacturer
Correspondence AddressLadybrow Farm
Darvel
KA17 0LT
Scotland
Director NameRonald Garfield Stevenson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(38 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 October 2004)
RoleSecretary
Correspondence Address11 Borebrae
Newmilns
Ayrshire
KA16 9EJ
Scotland
Secretary NameRonald Garfield Stevenson
NationalityBritish
StatusResigned
Appointed24 May 1989(38 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address11 Borebrae
Newmilns
Ayrshire
KA16 9EJ
Scotland
Secretary NameLeslie Alan Woodhead
NationalityBritish
StatusResigned
Appointed01 November 2004(54 years after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 2010)
RoleChartered Accountant
Correspondence Address20 Sunningdale Avenue
Ayr
KA7 4RQ
Scotland

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

18 at £1Scott Thomas Laurence Mitchell
7.20%
Ordinary
116 at £1John Hugh Joseph Mitchell
46.40%
Ordinary
116 at £1Laurence John Mitchell
46.40%
Ordinary

Financials

Year2014
Net Worth£169,334
Current Liabilities£57,894

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2014Final Gazette dissolved following liquidation (1 page)
29 December 2014Final Gazette dissolved following liquidation (1 page)
29 September 2014Notice of final meeting of creditors (3 pages)
29 September 2014Notice of final meeting of creditors (3 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
15 October 2012Appointment of a provisional liquidator (1 page)
15 October 2012Court order insolvency:removes a menzies as liquidator and replaces with b milne (3 pages)
15 October 2012Appointment of a provisional liquidator (1 page)
15 October 2012Court order insolvency:removes a menzies as liquidator and replaces with b milne (3 pages)
9 November 2011Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 9 November 2011 (2 pages)
9 November 2011Notice of winding up order (1 page)
9 November 2011Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 9 November 2011 (2 pages)
9 November 2011Court order notice of winding up (1 page)
9 November 2011Court order notice of winding up (1 page)
9 November 2011Notice of winding up order (1 page)
2 September 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 250
(4 pages)
2 September 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 250
(4 pages)
26 April 2010Termination of appointment of Leslie Woodhead as a secretary (1 page)
26 April 2010Termination of appointment of Leslie Woodhead as a secretary (1 page)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 April 2008Director's change of particulars / scott mitchell / 01/04/2008 (1 page)
23 April 2008Director's change of particulars / scott mitchell / 01/04/2008 (1 page)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
18 July 2007Return made up to 31/05/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
3 April 2006Partic of mort/charge * (3 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 July 2005Return made up to 31/05/05; full list of members (3 pages)
14 July 2005Return made up to 31/05/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Director resigned (1 page)
5 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 July 2003Registered office changed on 05/07/03 from: vale lace mills newmilns ayrshire KA16 9AQ (1 page)
5 July 2003Registered office changed on 05/07/03 from: vale lace mills newmilns ayrshire KA16 9AQ (1 page)
3 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 May 2001Full accounts made up to 30 September 2000 (10 pages)
14 May 2001Full accounts made up to 30 September 2000 (10 pages)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
31 May 2000Return made up to 31/05/00; full list of members (7 pages)
31 May 2000Return made up to 31/05/00; full list of members (7 pages)
17 May 2000Partic of mort/charge * (6 pages)
17 May 2000Partic of mort/charge * (6 pages)
2 June 1999Return made up to 31/05/99; no change of members (5 pages)
2 June 1999Return made up to 31/05/99; no change of members (5 pages)
19 May 1999Full accounts made up to 30 September 1998 (10 pages)
19 May 1999Full accounts made up to 30 September 1998 (10 pages)
3 June 1998Return made up to 31/05/98; no change of members (5 pages)
3 June 1998Return made up to 31/05/98; no change of members (5 pages)
29 April 1998 (7 pages)
29 April 1998 (7 pages)
5 June 1997Return made up to 31/05/97; full list of members (7 pages)
5 June 1997Return made up to 31/05/97; full list of members (7 pages)
30 April 1997 (8 pages)
30 April 1997 (8 pages)
28 May 1996 (7 pages)
28 May 1996 (7 pages)
22 May 1996Return made up to 31/05/96; no change of members (4 pages)
22 May 1996Return made up to 31/05/96; no change of members (4 pages)
31 May 1995Return made up to 31/05/95; no change of members (6 pages)
31 May 1995Return made up to 31/05/95; no change of members (6 pages)
9 May 1995 (6 pages)
9 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 February 1984New secretary appointed (1 page)
7 February 1984New secretary appointed (1 page)
12 July 1978New secretary appointed (1 page)
12 July 1978New secretary appointed (1 page)
28 October 1950Incorporation (9 pages)
28 October 1950Incorporation (9 pages)