Company NameGlasgow Indoor Bowling Limited
Company StatusDissolved
Company NumberSC035616
CategoryPrivate Limited Company
Incorporation Date1 September 1960(63 years, 1 month ago)
Dissolution Date26 September 2017 (6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameRobert McIntyre Wyllie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2008(47 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 26 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Secretary NameRobert McIntyre Wyllie
NationalityBritish
StatusClosed
Appointed04 April 2012(51 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameMargaret Walker Gunning
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(53 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameMr Leslie Matthew Semple Shields
Date of BirthFebruary 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(53 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceScotland U.K.
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameMr Gordon William Woods
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(53 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameMr John Finette Paton
Date of BirthNovember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration27 years (resigned 24 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameJohn Cossar
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration27 years (resigned 24 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameJohn Boyd
Date of BirthNovember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration27 years (resigned 24 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameThomas McAvoy
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration12 months (resigned 22 April 1990)
RoleRetired
Correspondence Address11 Blackhouse Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HU
Scotland
Director NameJames Mackie
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 1991)
RoleRetired
Correspondence Address45 Stewart Drive
Clarkston
Glasgow
Lanarkshire
G76 7EX
Scotland
Director NameWilliam Inglis
Date of BirthDecember 1910 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 April 1992)
RoleRetired
Correspondence Address55 Woodford Street
Glasgow
Lanarkshire
G41 3HP
Scotland
Director NameCharles Craig
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration12 months (resigned 22 April 1990)
RoleRetired
Correspondence Address8 Ardmory Avenue
Glasgow
Lanarkshire
G42 0BL
Scotland
Director NameJohn Edward Clark
Date of BirthApril 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 April 1994)
RoleRetired
Correspondence Address9 Matherton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5EZ
Scotland
Director NameJohn Byres
Date of BirthNovember 1919 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 April 1993)
RoleRetired
Correspondence Address22 Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EQ
Scotland
Director NameDonald Campbell
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration12 months (resigned 22 April 1990)
RoleRetired
Correspondence Address76 Sinclair Drive
Glasgow
Lanarkshire
G42 9PY
Scotland
Secretary NameJohn Weir Henderson
NationalityBritish
StatusResigned
Appointed23 April 1989(28 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address7 Winning Court
Blantyre
Glasgow
Lanarkshire
G72 9XN
Scotland
Director NameRobert W Hay
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1990(29 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 October 2007)
RoleRetired
Correspondence Address94 Ormonde Crescent
Glasgow
Lanarkshire
G44 3SW
Scotland
Director NameRae Milne
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1990(29 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 13 November 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameDouglas G.S. Robertson
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1990(29 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 18 April 1999)
RoleAccountant
Correspondence Address31 Struma Drive
Clarkston
Glasgow
Lanarkshire
G76 7QL
Scotland
Director NameColin Cameron
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(30 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 April 1997)
RoleCivil Engineer
Correspondence AddressWaukers Farm
Eaglesham
Glasgow
G76 0NT
Scotland
Director NameJames McLaren Gillespie
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(30 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 October 2005)
RoleRetired
Correspondence Address5 Netherway
Glasgow
Lanarkshire
G44 3XE
Scotland
Director NameAlexander C Kyle
Date of BirthApril 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(31 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address3 Burnhead Road
Newlands
Glasgow
G43
Scotland
Director NameJohn Smith
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(32 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 January 2009)
RoleRetired
Correspondence Address79 Elmore Avenue
Glasgow
G44 5BH
Scotland
Director NameMr Alexander Oswald Fraser
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1994(33 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 September 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameAndrew Robertson Morton
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1996(35 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameMatthew Kennedy Dickie
Date of BirthDecember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1997(36 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 March 2009)
RoleRetired
Correspondence Address16 Quadrant Road
Glasgow
Lanarkshire
G43 2QJ
Scotland
Secretary NameMary McAulay
NationalityBritish
StatusResigned
Appointed01 July 1997(36 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2007)
RoleCompany Director
Correspondence Address44 Kingsknowe Drive
Rutherglen
Glasgow
G73 2AB
Scotland
Director NameAllan Montgomery
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(38 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 October 2006)
RoleRetired
Correspondence Address2c Fairfield Court
Clarkston
Glasgow
Lanarkshire
G76 7YG
Scotland
Director NameHarry Lodge Watson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(40 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameWarwick Allan Sloan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(45 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 April 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameKenneth Hall Murchie
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2007(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2008)
RoleRetired
Correspondence Address6 Humbie Gate
Mearnskirk
Glasgow
G77 5NH
Scotland
Secretary NameThomas Daly
NationalityBritish
StatusResigned
Appointed29 April 2007(46 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 February 2008)
RoleSecretary/Manager
Correspondence AddressFlat 2/2
41 Barrmill Road
Glasgow
G43 1EH
Scotland
Secretary NameJohn Paton
NationalityBritish
StatusResigned
Appointed27 February 2008(47 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 April 2008)
RoleCompany Director
Correspondence AddressMount Lodge Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Secretary NameJohn Renfrew
NationalityBritish
StatusResigned
Appointed27 April 2008(47 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
Director NameMr Matthew Kennedy Dickie
Date of BirthDecember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2011(50 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland

Contact

Telephone0141 6323302
Telephone regionGlasgow

Location

Registered Address177 Prospecthill Road
Glasgow
G42 9LQ
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

-OTHER
97.13%
-
34 at £25Elizabeth N. Sibbald
1.06%
Ordinary
6 at £25Richard G. Edmiston
0.19%
Ordinary
5 at £25Andrew Douglas Mclean
0.16%
Ordinary
5 at £25Mr Gordon B. Cosh
0.16%
Ordinary
4 at £25Albert C. Greig
0.13%
Ordinary
4 at £25Garry M. Templeman
0.13%
Ordinary
4 at £25Robert Young
0.13%
Ordinary
4 at £25Thomas A. Macleod
0.13%
Ordinary
4 at £25Thomas B. Young
0.13%
Ordinary
4 at £25Thomas M.b Young
0.13%
Ordinary
3 at £25Mrs Helen Moore
0.09%
Ordinary
2 at £25Eric Beattie
0.06%
Ordinary
2 at £25Janet Mhego
0.06%
Ordinary
2 at £25Mrs Elizabeth Crabb
0.06%
Ordinary
2 at £25Mrs Moira Donnie
0.06%
Ordinary
2 at £25Wallace Waterson
0.06%
Ordinary
2 at £25Wilma B. Milne
0.06%
Ordinary
1 at £25Cameron A. Stevenson
0.03%
Ordinary
1 at £25Ian G. Stevenson
0.03%
Ordinary
1 at £25Richard P. Beattie
0.03%
Ordinary

Financials

Year2014
Net Worth£156,293
Cash£14,215
Current Liabilities£1,850

Accounts

Latest Accounts31 August 2016 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 June 1965Delivered on: 15 June 1965
Persons entitled: J. & R. Tennent LTD, Brewers, Wellpark Brewery, Duke Street, Glasgow

Classification: Bond of cash credit & assignation in security
Secured details: All sums due or to become due but not exceeding £12,000 of principal.
Particulars: Leasehold premises at 177 prospecthill road, glasgow.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Annual return made up to 15 April 2016
Statement of capital on 2017-04-19
  • GBP 74,175
(17 pages)
29 March 2017Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2017-03-29
  • GBP 74,175
(36 pages)
26 May 2016Termination of appointment of John Cossar as a director on 24 April 2016 (1 page)
26 May 2016Termination of appointment of John Finette Paton as a director on 24 April 2016 (1 page)
26 May 2016Termination of appointment of John Boyd as a director on 24 April 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 September 2015Termination of appointment of Warwick Allan Sloan as a director on 28 April 2015 (1 page)
15 September 2015Termination of appointment of Matthew Kennedy Dickie as a director on 28 January 2015 (1 page)
15 September 2015Termination of appointment of Andrew Robertson Morton as a director on 28 January 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 15 April 2014. List of shareholders has changed
Statement of capital on 2014-08-29
  • GBP 80,000
(20 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 October 2013Appointment of Mr Leslie Matthew Semple Shields as a director (3 pages)
23 October 2013Appointment of Margaret Walker Gunning as a director (3 pages)
23 October 2013Appointment of Gordon William Woods as a director (3 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (21 pages)
6 September 2013Annual return made up to 15 April 2013. List of shareholders has changed
Statement of capital on 2013-09-06
  • GBP 80,000
  • ANNOTATION A second filed AR01 was registered on 19/09/2013.
(19 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 September 2012Annual return made up to 15 April 2012 with a full list of shareholders (33 pages)
11 May 2012Appointment of Robert Mcintyre Wyllie as a secretary (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 March 2012Termination of appointment of John Renfrew as a secretary (2 pages)
17 January 2012Termination of appointment of Rae Milne as a director (2 pages)
4 July 2011Annual return made up to 15 April 2011 (19 pages)
16 June 2011Appointment of Mr Matthew Kennedy Dickie as a director (2 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2010Termination of appointment of Harry Watson as a director (1 page)
6 October 2010Termination of appointment of Alexander Fraser as a director (2 pages)
29 June 2010Director's details changed for John Boyd on 13 April 2010 (3 pages)
29 June 2010Director's details changed for Rae C Milne on 13 April 2010 (3 pages)
29 June 2010Annual return made up to 15 April 2010. List of shareholders has changed (27 pages)
29 June 2010Director's details changed for Robert Mcintyre Wyllie on 13 April 2010 (3 pages)
29 June 2010Director's details changed for Harry Lodge Watson on 13 April 2010 (3 pages)
29 June 2010Director's details changed for John Finette Paton on 13 April 2010 (3 pages)
29 June 2010Director's details changed for Andrew Robertson Morton on 13 April 2010 (3 pages)
29 June 2010Secretary's details changed for John Renfrew on 13 April 2010 (3 pages)
29 June 2010Director's details changed for John R Cossar on 13 April 2010 (3 pages)
29 June 2010Director's details changed for Warwick Allan Sloan on 13 April 2010 (3 pages)
29 June 2010Director's details changed for Mr Alexander Oswald Fraser on 13 April 2010 (3 pages)
24 June 2010Termination of appointment of John Smith as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 June 2009Return made up to 15/04/09; full list of members (13 pages)
28 May 2009Secretary's change of particulars / john renfrew / 26/03/2009 (1 page)
28 May 2009Appointment terminated director matthew dickie (1 page)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Appointment terminated director kenneth murchie (1 page)
8 May 2008Return made up to 15/04/08; change of members
  • 363(288) ‐ Director resigned
(19 pages)
8 May 2008Secretary appointed john renfrew (2 pages)
8 May 2008Director appointed robert mcintyre wyllie (2 pages)
20 March 2008Secretary appointed john paton (2 pages)
20 March 2008Appointment terminated secretary thomas daly (1 page)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Return made up to 15/04/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
8 May 2007New secretary appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director resigned
(62 pages)
8 May 2006New director appointed (2 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 May 2005Return made up to 15/04/05; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 May 2004Return made up to 15/04/04; change of members (17 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2003Total exemption full accounts made up to 31 August 2002 (16 pages)
8 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(52 pages)
7 May 2002Return made up to 19/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
22 May 2001Full accounts made up to 31 August 2000 (12 pages)
9 May 2001Return made up to 19/04/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
9 May 2001New director appointed (2 pages)
12 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(56 pages)
12 May 2000Full accounts made up to 31 August 1999 (10 pages)
23 May 1999New director appointed (2 pages)
11 May 1999Full accounts made up to 31 August 1998 (13 pages)
11 May 1999Return made up to 19/04/99; change of members (14 pages)
11 May 1998Return made up to 19/04/98; change of members
  • 363(288) ‐ Secretary resigned
(14 pages)
11 May 1998Full accounts made up to 31 August 1997 (10 pages)
28 August 1997New secretary appointed (2 pages)
20 May 1997Full accounts made up to 31 August 1996 (12 pages)
20 May 1997Return made up to 22/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(51 pages)
20 May 1997New director appointed (2 pages)
14 May 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 May 1996Accounts for a small company made up to 31 August 1995 (12 pages)
14 May 1996New director appointed (2 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
19 May 1995Return made up to 22/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)