Company NameDavid Bolton (Glaziers) Limited
Company StatusDissolved
Company NumberSC055465
CategoryPrivate Limited Company
Incorporation Date15 April 1974(50 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameGeorge Thomas Murray
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration31 years, 10 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr George Richard Murray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(44 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMrs Magdalina Murray
StatusClosed
Appointed01 January 2019(44 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameDavid Bolton
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 1989)
RoleCompany Director
Correspondence Address41 Friarscroft
Kitkintilloch
Director NameMrs Jean McLean Bolton
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 1989)
RoleCompany Director
Correspondence Address41 Friars Croft
Kirkintilloch
Glasgow
Lanarkshire
G66 2AU
Scotland
Secretary NameGeorge Thomas Murray
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Victoria Road
Lenzie
G66 5AP
Scotland
Director NameColin Campbell McCallum Murray
NationalityBritish
StatusResigned
Appointed14 September 1989(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1991)
RoleCompany Director
Correspondence AddressLoch View 59 Victoria Road
Kirkintilloch
Glasgow
Lanarkshire
G66 5AP
Scotland
Director NameGeorge Richard Murray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1991)
RoleCompany Director
Correspondence Address39 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Secretary NameGeorge Richard Murray
NationalityBritish
StatusResigned
Appointed25 March 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address39 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Secretary NameAnne Campbell Murray
NationalityBritish
StatusResigned
Appointed18 March 1993(18 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1George Thomas Murray
50.01%
Ordinary
5k at £1Anne Campbell Murray
49.99%
Ordinary

Financials

Year2014
Net Worth£107,762
Cash£38
Current Liabilities£42,578

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2019Termination of appointment of Anne Campbell Murray as a secretary on 1 January 2019 (1 page)
15 January 2019Appointment of Mrs Magdalina Murray as a secretary on 1 January 2019 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
4 July 2018Appointment of Mr George Richard Murray as a director on 15 June 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Director's details changed for George Thomas Murray on 31 December 2012 (2 pages)
15 January 2013Director's details changed for George Thomas Murray on 31 December 2012 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Secretary's details changed for Anne Campbell Murray on 31 December 2012 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Secretary's details changed for Anne Campbell Murray on 31 December 2012 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Registered office address changed from 108 Townhead Kirkintilloch G66 1NZ on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 108 Townhead Kirkintilloch G66 1NZ on 27 April 2012 (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for George Thomas Murray on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for George Thomas Murray on 31 December 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 February 2009Return made up to 31/12/08; no change of members (4 pages)
9 February 2009Return made up to 31/12/08; no change of members (4 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (5 pages)
2 February 1996Return made up to 31/12/95; full list of members (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)