Company NameCounty Gloves (Glasgow) Limited
Company StatusDissolved
Company NumberSC036633
CategoryPrivate Limited Company
Incorporation Date11 July 1961(62 years, 10 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameJeremy Hugo Borchardt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1988(27 years, 5 months after company formation)
Appointment Duration30 years, 2 months (closed 05 March 2019)
RoleCompany Director
Correspondence Address169 Orwell Road
Dublin 14
Irish
Secretary NameRenee Borchardt
NationalityBritish
StatusClosed
Appointed26 December 1988(27 years, 5 months after company formation)
Appointment Duration30 years, 2 months (closed 05 March 2019)
RoleCompany Director
Correspondence Address11 Green Park
Dublin 14
Irish
Director NameCatherine Urie Anderson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(27 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address1 Bosfield Road
East Kilbride
Glasgow
G74 4BE
Scotland
Director NameMs Joan Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(36 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 2001)
RoleSecretary
Correspondence Address36 Allan Villas Main Street
Low Valleyfield
Fife
KY12 8TF
Scotland
Director NameCaroline Corbett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(39 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 November 2011)
RoleAccountant
Correspondence Address231 Ashgill Road
Glasgow
G22 7SB
Scotland

Location

Registered AddressC/O D M McNaught & Co
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Jeremy Hugo Borchardt
49.00%
Ordinary
49 at £1Renee Borchardt
49.00%
Ordinary
2 at £1Mr William Martin Christie
2.00%
Ordinary

Financials

Year2014
Net Worth£14,110
Cash£28,489
Current Liabilities£14,436

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
13 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
30 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 November 2011Termination of appointment of Caroline Corbett as a director (1 page)
17 November 2011Termination of appointment of Caroline Corbett as a director (1 page)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Return made up to 29/10/08; full list of members (4 pages)
17 November 2008Return made up to 29/10/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 November 2007Return made up to 29/10/07; full list of members (3 pages)
12 November 2007Return made up to 29/10/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 March 2007Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page)
5 March 2007Registered office changed on 05/03/07 from: 166 buchanan street glasgow G1 2LS (1 page)
8 November 2006Return made up to 29/10/06; full list of members (3 pages)
8 November 2006Return made up to 29/10/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 November 2005Return made up to 29/10/05; full list of members (3 pages)
9 November 2005Return made up to 29/10/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 November 2004Return made up to 29/10/04; full list of members (7 pages)
4 November 2004Return made up to 29/10/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 October 2003Return made up to 29/10/03; full list of members (7 pages)
23 October 2003Return made up to 29/10/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 November 2002Return made up to 29/10/02; full list of members (7 pages)
6 November 2002Return made up to 29/10/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
20 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
9 November 2001Return made up to 05/11/01; full list of members (6 pages)
9 November 2001Return made up to 05/11/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 November 2000Return made up to 12/11/00; full list of members (6 pages)
15 November 2000Return made up to 12/11/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
12 November 1999Return made up to 12/11/99; full list of members (6 pages)
12 November 1999Return made up to 12/11/99; full list of members (6 pages)
8 June 1999Full accounts made up to 30 September 1998 (19 pages)
8 June 1999Full accounts made up to 30 September 1998 (19 pages)
17 November 1998Return made up to 12/11/98; full list of members (6 pages)
17 November 1998Return made up to 12/11/98; full list of members (6 pages)
3 June 1998Full accounts made up to 30 September 1997 (8 pages)
3 June 1998Full accounts made up to 30 September 1997 (8 pages)
2 December 1997Return made up to 24/11/97; no change of members (4 pages)
2 December 1997Return made up to 24/11/97; no change of members (4 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
10 June 1997Full accounts made up to 30 September 1996 (8 pages)
10 June 1997Full accounts made up to 30 September 1996 (8 pages)
15 December 1996Return made up to 05/12/96; no change of members (5 pages)
15 December 1996Return made up to 05/12/96; no change of members (5 pages)
28 May 1996Full accounts made up to 30 September 1995 (8 pages)
28 May 1996Full accounts made up to 30 September 1995 (8 pages)
11 December 1995Return made up to 15/12/95; full list of members (6 pages)
11 December 1995Return made up to 15/12/95; full list of members (6 pages)