Company NameG.S. Mutch & Son Limited
Company StatusDissolved
Company NumberSC074137
CategoryPrivate Limited Company
Incorporation Date9 March 1981(43 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Davis Todd
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1989(8 years, 3 months after company formation)
Appointment Duration30 years, 8 months (closed 28 January 2020)
RoleCo Director
Country of ResidenceScotland
Correspondence Address38 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland
Secretary NameAllan Davis Todd
NationalityBritish
StatusClosed
Appointed08 June 1989(8 years, 3 months after company formation)
Appointment Duration30 years, 8 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland
Director NameMrs Claire Alison Stewart Sheriff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(16 years after company formation)
Appointment Duration22 years, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Doune Road
Dunblane
FK15 9HR
Scotland
Director NameElizabeth Doherty
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(8 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 November 1999)
RoleCo Director
Correspondence AddressMuirpark
Wallacestone
Falkirk
Stirlingshire
FK2 0EE
Scotland

Contact

Websitedmsofficesupplies.co.uk
Email address[email protected]
Telephone0800 0282686
Telephone regionFreephone

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gah Douglas & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 June 1981Delivered on: 29 June 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Registered office address changed from G S Mutch & Sons Limited 268 Grahams Road Falkirk FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017 (1 page)
7 February 2017Registered office address changed from G S Mutch & Sons Limited 268 Grahams Road Falkirk FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017 (1 page)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 January 2010Director's details changed for Allan Davis Todd on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Allan Davis Todd on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Allan Davis Todd on 8 January 2010 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2009Return made up to 28/12/08; full list of members (3 pages)
14 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 October 2008Full accounts made up to 31 March 2008 (2 pages)
8 October 2008Full accounts made up to 31 March 2008 (2 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
27 August 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
27 August 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 28/12/06; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 28/12/06; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 January 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
10 January 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(7 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 January 2004Return made up to 28/12/03; full list of members (7 pages)
6 January 2004Return made up to 28/12/03; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 March 2003Return made up to 28/12/02; full list of members (7 pages)
2 March 2003Return made up to 28/12/02; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
6 December 2001Registered office changed on 06/12/01 from: 172 hope street glasgow G2 2TX (1 page)
6 December 2001Registered office changed on 06/12/01 from: 172 hope street glasgow G2 2TX (1 page)
15 March 2001Return made up to 28/12/00; full list of members (6 pages)
15 March 2001Return made up to 28/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
24 January 1999Return made up to 28/12/98; no change of members (4 pages)
1 February 1998Return made up to 28/12/97; change of members (6 pages)
1 February 1998Return made up to 28/12/97; change of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Return made up to 28/12/96; full list of members (5 pages)
21 January 1997Return made up to 28/12/96; full list of members (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 28/12/95; no change of members (4 pages)
31 January 1996Return made up to 28/12/95; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 June 1981Particulars of mortgage/charge (3 pages)
29 June 1981Particulars of mortgage/charge (3 pages)