Company NameI G L Limited
Company StatusDissolved
Company NumberSC081452
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)
Dissolution Date20 October 2017 (6 years, 6 months ago)
Previous NameMalcolm Insulation Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameArchibald C Malcolm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lindsaybeg Road
Kirkintilloch
Glasgow
G66 5HZ
Scotland
Director NameOsborne McL Malcolm
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carisbrooke Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3HS
Scotland
Director NameWilliam McL Malcolm
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 20 October 2017)
RoleCompany Director
Correspondence AddressGlenard Kilsyth Road
Kirkintilloch
Glasgow
G66 1QF
Scotland
Secretary NameOsborne McL Malcolm
NationalityBritish
StatusClosed
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carisbrooke Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 3HS
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth£1,461,938
Cash£1,136,082
Current Liabilities£589,517

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 October 2017Final Gazette dissolved following liquidation (1 page)
20 October 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Notice of final meeting of creditors (4 pages)
20 July 2017Notice of final meeting of creditors (4 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll alhambra house 45 waterloo street glasgow G2 2HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll alhambra house 45 waterloo street glasgow G2 2HS (1 page)
12 December 2007Court order notice of winding up (1 page)
12 December 2007Notice of winding up order (1 page)
12 December 2007Notice of winding up order (1 page)
12 December 2007Court order notice of winding up (1 page)
28 November 2007Registered office changed on 28/11/07 from: clydebank industrial estate dalmuir glasgow G81 4HT (1 page)
28 November 2007Registered office changed on 28/11/07 from: clydebank industrial estate dalmuir glasgow G81 4HT (1 page)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 June 2007Resolutions
  • RES13 ‐ Section 320 purch agree 24/04/07
(1 page)
21 June 2007Resolutions
  • RES13 ‐ Section 320 purch agree 24/04/07
(1 page)
3 May 2007Company name changed malcolm insulation LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed malcolm insulation LIMITED\certificate issued on 03/05/07 (2 pages)
14 December 2006Return made up to 14/12/06; full list of members (7 pages)
14 December 2006Return made up to 14/12/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 December 2005Return made up to 14/12/05; full list of members (7 pages)
19 December 2005Return made up to 14/12/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
23 December 1999Return made up to 31/12/99; full list of members (8 pages)
23 December 1999Return made up to 31/12/99; full list of members (8 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
7 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (6 pages)
8 June 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
29 November 1984Allotment of shares (2 pages)
29 November 1984Allotment of shares (2 pages)
17 January 1983Incorporation (15 pages)
17 January 1983Certificate of incorporation (1 page)
17 January 1983Certificate of incorporation (1 page)
17 January 1983Incorporation (15 pages)