Company NameGavin Crawford
Company StatusDissolved
Company NumberSC038333
CategoryPrivate Unlimited Company
Incorporation Date11 January 1963(61 years, 3 months ago)
Dissolution Date30 August 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGavin Scott
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1988(25 years, 5 months after company formation)
Appointment Duration35 years, 2 months (closed 30 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMrs Glynis Scott
NationalityBritish
StatusClosed
Appointed02 August 1996(33 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 30 August 2023)
RoleCompany Director
Correspondence AddressSymington House Kerrix Road
Symington
Kilmarnock
Ayrshire
KA1 5QB
Scotland
Director NameAlexander Laurie Scott
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(25 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1996)
RoleCompany Director
Correspondence Address6 Bishops Gate
Thorntonhall
Glasgow
Lanarkshire
G74 5AR
Scotland
Director NameJosephine Dorothy Scott
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(25 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1996)
RoleCompany Director
Correspondence Address6 Bishops Gate
Thorntonhall
Glasgow
Lanarkshire
G74 5AR
Scotland
Secretary NameGavin Scott
NationalityBritish
StatusResigned
Appointed13 June 1988(25 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSymington House
Symington
Ayrshire
Ka1 5

Contact

Telephone0141 6396236
Telephone regionGlasgow

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3k at £1Gavin Scott
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

11 November 1988Delivered on: 25 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Doubleshop consisting of ground floor and basement at 315 byres road, glasgow.
Outstanding

Filing History

30 August 2023Final Gazette dissolved following liquidation (1 page)
30 May 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
29 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
(1 page)
29 June 2021Registered office address changed from Symington House, Kerrix Road Symington Kilmarnock KA1 5QD to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 29 June 2021 (2 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 October 2018Withdrawal of a person with significant control statement on 29 October 2018 (2 pages)
15 October 2018Notification of Gavin Scott as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,000
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,000
(6 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,000
(3 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,000
(3 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(3 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3,000
(3 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Gavin Scott on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Gavin Scott on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
19 June 2007Return made up to 12/06/07; full list of members (2 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
16 June 2005Return made up to 12/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 June 2005Return made up to 12/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 June 2004Return made up to 12/06/04; full list of members (6 pages)
28 June 2004Return made up to 12/06/04; full list of members (6 pages)
19 June 2003Return made up to 12/06/03; full list of members (6 pages)
19 June 2003Return made up to 12/06/03; full list of members (6 pages)
19 June 2002Return made up to 12/06/02; full list of members (6 pages)
19 June 2002Return made up to 12/06/02; full list of members (6 pages)
26 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2000Return made up to 12/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 2000Return made up to 12/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 1999Return made up to 12/06/99; full list of members (6 pages)
9 July 1999Return made up to 12/06/99; full list of members (6 pages)
1 July 1998Return made up to 12/06/98; no change of members (4 pages)
1 July 1998Return made up to 12/06/98; no change of members (4 pages)
10 July 1997Return made up to 12/06/97; no change of members (6 pages)
10 July 1997Return made up to 12/06/97; no change of members (6 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1996Director resigned (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1996Director resigned (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Secretary resigned (2 pages)
15 July 1996Return made up to 12/06/96; full list of members (6 pages)
15 July 1996Return made up to 12/06/96; full list of members (6 pages)
4 July 1995Return made up to 12/06/95; full list of members (6 pages)
4 July 1995Return made up to 12/06/95; full list of members (6 pages)