Company NameGreenock Relay Signals Limited
Company StatusDissolved
Company NumberSC036461
CategoryPrivate Limited Company
Incorporation Date15 May 1961(62 years, 12 months ago)
Dissolution Date29 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Joseph Phillips
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(28 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 29 October 2015)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressLittle Gable
Inverkip
Greenock
Renfrewshire
PA16 0EA
Scotland
Director NameMr Aldo Spella
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(28 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 29 October 2015)
RoleElectrical Dealer
Country of ResidenceScotland
Correspondence Address96 Newton Street
Greenock
Renfrewshire
PA16 8SS
Scotland
Secretary NameMr Aldo Spella
NationalityBritish
StatusClosed
Appointed31 March 1995(33 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 29 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Newton Street
Greenock
Renfrewshire
PA16 8SS
Scotland
Director NameThomas McGreavy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(28 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1996)
RoleManager
Correspondence Address6 Henderson Terrace
Gourock
Renfrewshire
PA19 1TT
Scotland
Secretary NameJoseph Marrs
NationalityBritish
StatusResigned
Appointed31 August 1989(28 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address22 Park Terrace
Gourock
Renfrewshire
PA19 1QE
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.6k at £0.1Electra
50.00%
Ordinary
2.8k at £0.1John Stewart Phillips Jnr
25.00%
Ordinary
2.8k at £0.1Joseph Phillips
25.00%
Ordinary

Financials

Year2014
Net Worth£69,197
Cash£9,199
Current Liabilities£7,138

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Notice of final meeting of creditors (4 pages)
29 July 2015Return of final meeting of voluntary winding up (3 pages)
15 May 2013Registered office address changed from 58 Lynedoch Street Greenock PA15 4AE on 15 May 2013 (2 pages)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 1,115.6
(5 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2010Director's details changed for Joseph Phillips on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 October 2006Return made up to 31/08/06; full list of members (3 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 September 2005Return made up to 31/08/05; no change of members (7 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(7 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
5 September 2003Return made up to 31/08/03; full list of members (8 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 September 2002Return made up to 31/08/02; full list of members (8 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 September 2001Return made up to 31/08/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 March 2001 (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
29 September 1999Return made up to 31/08/99; no change of members (4 pages)
16 June 1999Full accounts made up to 31 March 1999 (7 pages)
24 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 March 1998 (7 pages)
16 September 1997Return made up to 31/08/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 March 1997 (8 pages)
27 November 1996Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 31/08/96; no change of members (4 pages)
3 July 1996Director resigned (1 page)
13 September 1995Return made up to 31/08/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)