Company NameG. And L. Technical Publications Limited
Company StatusDissolved
Company NumberSC035484
CategoryPrivate Limited Company
Incorporation Date14 July 1960(63 years, 3 months ago)
Dissolution Date29 August 2014 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHamish Alexander Thomson
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1990(29 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Director NameMargaret Euphemia Calvert Thomson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1990(29 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 29 August 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Secretary NameHamish Alexander Thomson
NationalityBritish
StatusClosed
Appointed01 June 1990(29 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Morven Road
Bearsden
Glasgow
Lanarkshire
G61 3BU
Scotland
Director NameAnthony Black
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1992)
RoleCompany Director
Correspondence Address19 Sunnyside Drive
Clarkston
Glasgow
Lanarkshire
G76 7PX
Scotland
Director NamePatrick Keenan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(29 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 May 1995)
RoleLithographer
Correspondence Address92 Cairns Road
Cambuslang
Glasgow
Lanarkshire
G72 8QB
Scotland

Location

Registered Address14 Carnoustie Place
Glasgow
G5 8PB
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

98 at £1J. Thomson Colour Printers LTD
98.00%
Ordinary
2 at £1Hamish Alexander Thomson
2.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 June 2006Return made up to 01/06/06; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 01/06/05; full list of members (2 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 June 2002Return made up to 01/06/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 December 2001 (8 pages)
21 June 2001Return made up to 01/06/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (7 pages)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 December 1999 (7 pages)
30 June 1999Return made up to 01/06/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 December 1998 (7 pages)
16 November 1998Full accounts made up to 31 December 1997 (7 pages)
6 July 1998Return made up to 01/06/98; no change of members (4 pages)
27 June 1997Return made up to 01/06/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 December 1996 (7 pages)
23 August 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
26 September 1995Director resigned (2 pages)
27 June 1995Return made up to 01/06/95; no change of members (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
25 May 1994Full accounts made up to 31 December 1993 (7 pages)