Company NameDavid Carlaw Engineering (Glasgow) Limited
Company StatusDissolved
Company NumberSC099390
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamePacific Shelf (Forty-Seven) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn William Black Henderson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1989(3 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 12 April 2016)
RoleC.A
Correspondence AddressPaddock Cottage
Hythe Road
Smeeth Ashford
Kent
TN25 6SP
Director NameBernard Edward McKenna
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1989(3 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressWalkerston House
Irvine Road
Largs
Ayrshire
KA30 8EY
Scotland
Secretary NameEdward McKenna
NationalityBritish
StatusClosed
Appointed06 December 1989(3 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Barnhill Drive
Newton Mearns
Glasgow
G77 5FY
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£466,536
Net Worth£82,224
Cash£2,381
Current Liabilities£842,151

Accounts

Latest Accounts30 June 1989 (34 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Order of court recall of provisional liquidator (1 page)
7 July 2015Order of court recall of provisional liquidator (1 page)
24 August 2003Notice of ceasing to act as receiver or manager (3 pages)
24 August 2003Notice of ceasing to act as receiver or manager (3 pages)
31 October 2000Registered office changed on 31/10/00 from: 112 west george street glasgow G2 1QF (1 page)
31 October 2000Registered office changed on 31/10/00 from: 112 west george street glasgow G2 1QF (1 page)
13 April 1999Receiver/Manager's abstract of receipts and payments (2 pages)
13 April 1999Receiver/Manager's abstract of receipts and payments (2 pages)
9 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
9 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
16 January 1997Receiver/Manager's abstract of receipts and payments (2 pages)
16 January 1997Receiver/Manager's abstract of receipts and payments (2 pages)
23 January 1996Receiver/Manager's abstract of receipts and payments (2 pages)
23 January 1996Receiver/Manager's abstract of receipts and payments (2 pages)