Company NameGlen T.V. Rentals Limited
Company StatusDissolved
Company NumberSC092146
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameJames Friel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration30 years, 6 months (closed 04 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Anderson Street
Port Glasgow
PA14 5EP
Scotland
Secretary NameMr James Friel
StatusClosed
Appointed10 May 2013(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 04 July 2019)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJune Friel
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Anderson Street
Port Glasgow
Renfrewshire
PA14 5EP
Scotland
Secretary NameDavid Malcolm Whyte
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1991)
RoleCompany Director
Correspondence Address2 McPherson Drive
Gourock
Renfrewshire
PA19 1LJ
Scotland
Director NameDavid Malcolm Whyte
NationalityBritish
StatusResigned
Appointed17 July 1989(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1991)
RoleChartered Accountant
Correspondence Address2 McPherson Drive
Gourock
Renfrewshire
PA19 1LJ
Scotland
Secretary NameMiss June Friel
NationalityBritish
StatusResigned
Appointed12 February 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 10 May 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Anderson Street
Port Glasgow
Renfrewshire
PA14 5EP
Scotland
Director NameMiss June Friel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(13 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Anderson Street
Port Glasgow
Renfrewshire
PA14 5EP
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£724,076
Cash£10,367
Current Liabilities£389,373

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2019Final Gazette dissolved following liquidation (1 page)
4 April 2019Notice of move from Administration to Dissolution (7 pages)
17 October 2018Administrator's progress report (5 pages)
11 May 2018Administrator's progress report (6 pages)
6 April 2018Notice of extension of period of Administration (1 page)
18 April 2017Administrator's progress report (6 pages)
18 April 2017Notice of extension of period of Administration (2 pages)
18 April 2017Administrator's progress report (6 pages)
18 April 2017Notice of extension of period of Administration (2 pages)
14 October 2016Administrator's progress report (7 pages)
14 October 2016Administrator's progress report (7 pages)
6 April 2016Notice of extension of period of Administration (1 page)
6 April 2016Administrator's progress report (7 pages)
6 April 2016Administrator's progress report (7 pages)
6 April 2016Notice of extension of period of Administration (1 page)
4 December 2015Administrator's progress report (8 pages)
4 December 2015Administrator's progress report (8 pages)
15 June 2015Statement of administrator's deemed proposal (1 page)
15 June 2015Statement of administrator's deemed proposal (1 page)
28 May 2015Statement of administrator's proposal (27 pages)
28 May 2015Statement of administrator's proposal (27 pages)
15 April 2015Appointment of an administrator (3 pages)
15 April 2015Registered office address changed from Video House Anderson Street Port Glasgow PA14 5EP to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 April 2015 (2 pages)
15 April 2015Appointment of an administrator (3 pages)
15 April 2015Registered office address changed from Video House Anderson Street Port Glasgow PA14 5EP to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 April 2015 (2 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
(3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 200,000
(3 pages)
1 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 200,000
(3 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2013Termination of appointment of June Friel as a director (1 page)
9 November 2013Termination of appointment of June Friel as a director (1 page)
24 September 2013Appointment of Mr James Friel as a secretary (1 page)
24 September 2013Termination of appointment of June Friel as a secretary (1 page)
24 September 2013Termination of appointment of June Friel as a director (1 page)
24 September 2013Appointment of Mr James Friel as a secretary (1 page)
24 September 2013Termination of appointment of June Friel as a director (1 page)
24 September 2013Termination of appointment of June Friel as a secretary (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
26 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
26 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
10 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
29 April 2010Director's details changed for Miss June Friel on 31 December 2009 (2 pages)
29 April 2010Director's details changed for June Friel on 31 December 2009 (2 pages)
29 April 2010Director's details changed for Miss June Friel on 31 December 2009 (2 pages)
29 April 2010Director's details changed for June Friel on 31 December 2009 (2 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for James Friel on 31 December 2009 (2 pages)
29 April 2010Director's details changed for James Friel on 31 December 2009 (2 pages)
29 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
9 April 2009Return made up to 31/12/08; full list of members (4 pages)
9 April 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
11 March 2008Director and secretary's change of particulars / june friel / 01/01/2007 (1 page)
11 March 2008Director and secretary's change of particulars / june friel / 01/01/2007 (1 page)
11 March 2008Director's change of particulars / james friel / 01/01/2007 (1 page)
11 March 2008Director's change of particulars / june friel / 01/01/2007 (1 page)
11 March 2008Director's change of particulars / james friel / 01/01/2007 (1 page)
11 March 2008Director's change of particulars / june friel / 01/01/2007 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 March 2005Return made up to 31/12/04; no change of members (7 pages)
14 March 2005Return made up to 31/12/04; no change of members (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 September 2003Partic of mort/charge * (5 pages)
29 September 2003Partic of mort/charge * (5 pages)
22 December 2002Return made up to 31/12/02; full list of members (7 pages)
22 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
7 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (8 pages)
29 December 1999Return made up to 31/12/99; full list of members (8 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 February 1999Partic of mort/charge * (5 pages)
19 February 1999Partic of mort/charge * (5 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998New director appointed (1 page)
4 August 1998New director appointed (1 page)
19 February 1998Alterations to a floating charge (10 pages)
19 February 1998Alterations to a floating charge (10 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 November 1997Partic of mort/charge * (12 pages)
10 November 1997Partic of mort/charge * (12 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
13 June 1995Accounts for a small company made up to 26 March 1994 (6 pages)
13 June 1995Accounts for a small company made up to 26 March 1994 (6 pages)
15 January 1995Return made up to 31/12/94; no change of members (4 pages)
15 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
24 May 1994Return made up to 31/12/93; full list of members (6 pages)
24 May 1994Return made up to 31/12/93; full list of members (6 pages)
27 January 1994 (5 pages)
27 January 1994Accounts for a small company made up to 27 March 1993 (5 pages)
15 March 1993Full accounts made up to 28 March 1992 (16 pages)
15 March 1993Full accounts made up to 28 March 1992 (16 pages)
18 February 1993Return made up to 31/12/92; no change of members (4 pages)
18 February 1993Return made up to 31/12/92; no change of members (4 pages)
25 April 1992Return made up to 31/12/91; no change of members (4 pages)
25 April 1992Return made up to 31/12/91; no change of members (4 pages)
10 April 1992 (5 pages)
10 April 1992Accounts for a small company made up to 30 March 1991 (5 pages)
18 January 1991Return made up to 31/12/90; full list of members (6 pages)
18 January 1991Return made up to 31/12/90; full list of members (6 pages)
9 January 1991Full accounts made up to 31 March 1990 (13 pages)
9 January 1991Full accounts made up to 31 March 1990 (13 pages)
12 February 1990Partic of mort/charge 1608 (3 pages)
12 February 1990Partic of mort/charge 1608 (3 pages)
11 January 1990Full accounts made up to 1 April 1989 (13 pages)
11 January 1990Full accounts made up to 1 April 1989 (13 pages)
11 January 1990Full accounts made up to 1 April 1989 (13 pages)
23 May 1989Accounts for a small company made up to 26 March 1988 (5 pages)
23 May 1989 (5 pages)
18 May 1988Partic of mort/charge 5048 (3 pages)
18 May 1988Partic of mort/charge 5048 (3 pages)
21 January 1988Accounts made up to 25 March 1987 (3 pages)
21 January 1988Accounts made up to 25 March 1987 (3 pages)
30 April 1987Accounts for a dormant company made up to 31 March 1986 (3 pages)
30 April 1987Accounts made up to 31 March 1986 (3 pages)
10 April 1987Memorandum and Articles of Association (20 pages)
10 April 1987Memorandum and Articles of Association (20 pages)
13 March 1985Certificate of incorporation (1 page)
13 March 1985Certificate of incorporation (1 page)