Company NameMarket Saleroom (Glasgow) Limited
Company StatusDissolved
Company NumberSC077756
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 1 month ago)
Dissolution Date28 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRochelle Hyman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1988(6 years, 3 months after company formation)
Appointment Duration30 years, 5 months (closed 28 November 2018)
RoleRetailer
Country of ResidenceScotland
Correspondence Address12 Arden Drive
Giffnock
Glasgow
Lanarkshire
G46 7AF
Scotland
Secretary NameJeremy Mark Hyman
NationalityBritish
StatusClosed
Appointed30 June 1988(6 years, 3 months after company formation)
Appointment Duration30 years, 5 months (closed 28 November 2018)
RoleCompany Director
Correspondence Address16 Gleneagles Drive
Newton Mearns
Glasgow
G77 5UA
Scotland
Director NameMr Jeremy Mark Hyman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(30 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 28 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Gleneagles Drive
Newton Mearns
Glasgow
G77 5UA
Scotland
Director NameIsidore Ralph Hyman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(6 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 20 January 2009)
RoleRetailer
Correspondence Address12 Arden Drive
Giffnock
Glasgow
Lanarkshire
G46 7AF
Scotland

Contact

Telephone0141 5521729
Telephone regionGlasgow

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

51 at £1Jeremy Mark Hyman
51.00%
Ordinary
24 at £1Isidore Ralph Hyman
24.00%
Ordinary
15 at £1Sharon Kaye
15.00%
Ordinary
10 at £1Rochelle Hyman
10.00%
Ordinary

Financials

Year2014
Net Worth£718,675
Cash£281,328
Current Liabilities£14,674

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 November 2018Final Gazette dissolved following liquidation (1 page)
28 August 2018Return of final meeting of voluntary winding up (3 pages)
1 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
1 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
1 December 2017Registered office address changed from 167 London Road Glasgow G1 5BX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from 167 London Road Glasgow G1 5BX to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 December 2017 (2 pages)
19 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
18 October 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 October 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
1 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Secretary's details changed for Jeremy Mark Hyman on 21 May 2016 (1 page)
8 July 2016Director's details changed for Mr Jeremy Mark Hyman on 21 May 2016 (2 pages)
8 July 2016Director's details changed for Mr Jeremy Mark Hyman on 21 May 2016 (2 pages)
8 July 2016Secretary's details changed for Jeremy Mark Hyman on 21 May 2016 (1 page)
8 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Director's details changed for Mr Jeremy Mark Hyman on 20 May 2014 (2 pages)
18 July 2014Secretary's details changed for Jeremy Mark Hyman on 20 May 2014 (1 page)
18 July 2014Secretary's details changed for Jeremy Mark Hyman on 20 May 2014 (1 page)
18 July 2014Director's details changed for Mr Jeremy Mark Hyman on 20 May 2014 (2 pages)
18 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
13 September 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(5 pages)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Secretary's details changed for Jeremy Mark Hyman on 15 April 2013 (2 pages)
24 April 2013Registered office address changed from 12 Arden Drive Giffnock Glasgow G46 7AF on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 12 Arden Drive Giffnock Glasgow G46 7AF on 24 April 2013 (1 page)
24 April 2013Director's details changed for Mr Jeremy Mark Hyman on 15 April 2013 (2 pages)
24 April 2013Secretary's details changed for Jeremy Mark Hyman on 15 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Jeremy Mark Hyman on 15 April 2013 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Appointment of Mr Jeremy Mark Hyman as a director (2 pages)
17 September 2012Appointment of Mr Jeremy Mark Hyman as a director (2 pages)
26 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Jeremy Mark Hyman on 20 May 2011 (2 pages)
7 June 2011Secretary's details changed for Jeremy Mark Hyman on 20 May 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Director's details changed for Rochelle Hyman on 21 May 2010 (2 pages)
31 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Rochelle Hyman on 21 May 2010 (2 pages)
31 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Termination of appointment of Isidore Hyman as a director (1 page)
23 November 2009Termination of appointment of Isidore Hyman as a director (1 page)
13 July 2009Return made up to 21/05/09; full list of members (4 pages)
13 July 2009Return made up to 21/05/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Return made up to 21/05/08; full list of members (4 pages)
18 July 2008Return made up to 21/05/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 21/05/07; no change of members (7 pages)
11 June 2007Return made up to 21/05/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 21/05/06; full list of members (8 pages)
17 July 2006Return made up to 21/05/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 21/05/05; full list of members (8 pages)
9 June 2005Return made up to 21/05/05; full list of members (8 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 21/05/04; full list of members (8 pages)
13 July 2004Return made up to 21/05/04; full list of members (8 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Secretary's particulars changed (1 page)
27 August 2003Secretary's particulars changed (1 page)
14 July 2003Return made up to 21/05/03; full list of members (8 pages)
14 July 2003Return made up to 21/05/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 June 2002Return made up to 21/05/02; full list of members (8 pages)
10 June 2002Return made up to 21/05/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 21/05/00; full list of members (6 pages)
13 June 2000Return made up to 21/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 21/05/99; no change of members (4 pages)
15 June 1999Return made up to 21/05/99; no change of members (4 pages)
24 November 1998Full accounts made up to 31 March 1998 (7 pages)
24 November 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 21/05/98; full list of members (8 pages)
4 August 1998Return made up to 21/05/98; full list of members (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
9 September 1997Return made up to 21/05/97; no change of members (6 pages)
9 September 1997Return made up to 21/05/97; no change of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
11 September 1996Return made up to 21/05/96; full list of members (6 pages)
11 September 1996Return made up to 21/05/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 September 1995Return made up to 21/05/95; no change of members (4 pages)
4 September 1995Return made up to 21/05/95; no change of members (4 pages)
14 April 1987Return made up to 30/06/86; full list of members (6 pages)
14 April 1987Return made up to 30/06/86; full list of members (6 pages)
4 March 1982Incorporation (16 pages)
4 March 1982Incorporation (16 pages)