Company NameDgrqs Limited
Company StatusDissolved
Company NumberSC107556
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)
Dissolution Date30 September 2021 (2 years, 7 months ago)
Previous NameD. Gibson-Road & Quarry Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Doreen Gibson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1989(1 year, 10 months after company formation)
Appointment Duration32 years (closed 30 September 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 Douglas Tower
Regents Gate, Bothwell
Glasgow
G71 8FE
Scotland
Secretary NameMrs Doreen Gibson
NationalityBritish
StatusClosed
Appointed30 September 1989(1 year, 10 months after company formation)
Appointment Duration32 years (closed 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Douglas Tower
Regents Gate, Bothwell
Glasgow
G71 8FE
Scotland
Director NameMr Derek Gibson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(15 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 30 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burnbark Avenue
Uddingston
G71 7RW
Scotland
Director NameDavid Gibson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(1 year, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 03 August 2013)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address12 Douglas Tower
Regents Gate, Bothwell
Glasgow
G71 8FE
Scotland

Contact

Websitegibsonroadquarry.co.uk
Email address[email protected]
Telephone0141 6131919
Telephone regionGlasgow

Location

Registered Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Doreen Gibson
66.67%
Ordinary
5k at £1Derek Gibson
33.33%
Ordinary

Financials

Year2014
Net Worth£670,216
Cash£231,269
Current Liabilities£215,125

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 March 1996Delivered on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial units known as 5 & 6 hunter road,duchess trading estate rutherglen.
Outstanding
30 December 1987Delivered on: 8 January 1988
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

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Final account prior to dissolution in MVL (final account attached) (9 pages)
27 August 2019Registered office address changed from Units 5-6 Duchess Trading Estate Hunter Road Rutherglen Glasgow G73 1LB to 24 Blythswood Square Glasgow G2 4BG on 27 August 2019 (2 pages)
27 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-19
(1 page)
22 January 2019Confirmation statement made on 24 November 2018 with updates (4 pages)
22 January 2019Change of details for Mr Derek Gibson as a person with significant control on 6 April 2018 (2 pages)
22 January 2019Cessation of Doreen Gibson as a person with significant control on 6 April 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
9 January 2018Company name changed D. gibson-road & quarry services LIMITED\certificate issued on 09/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
14 September 2017Satisfaction of charge 2 in full (4 pages)
14 September 2017Satisfaction of charge 1 in full (4 pages)
14 September 2017Satisfaction of charge 1 in full (4 pages)
14 September 2017Satisfaction of charge 2 in full (4 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 15,000
(5 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 15,000
(5 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 15,000
(5 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 15,000
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 November 2013Termination of appointment of David Gibson as a director (1 page)
29 November 2013Termination of appointment of David Gibson as a director (1 page)
29 November 2013Director's details changed for Mr Derek Gibson on 31 March 2013 (2 pages)
29 November 2013Director's details changed for Mr Derek Gibson on 31 March 2013 (2 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 15,000
(5 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 15,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2010Director's details changed for Derek Gibson on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David Gibson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Doreen Gibson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Gibson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Derek Gibson on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David Gibson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Derek Gibson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Doreen Gibson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Doreen Gibson on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 24/11/08; full list of members (4 pages)
22 January 2009Return made up to 24/11/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2008Return made up to 24/11/07; no change of members (7 pages)
28 January 2008Return made up to 24/11/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(7 pages)
8 February 2006Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Return made up to 24/11/04; full list of members (7 pages)
12 November 2004Return made up to 24/11/04; full list of members (7 pages)
18 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
10 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 December 2002Return made up to 24/11/02; full list of members (7 pages)
3 December 2002Return made up to 24/11/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 November 2001Return made up to 24/11/01; full list of members (6 pages)
23 November 2001Return made up to 24/11/01; full list of members (6 pages)
1 August 2001Full accounts made up to 31 March 2001 (10 pages)
1 August 2001Full accounts made up to 31 March 2001 (10 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 1999Return made up to 24/11/99; full list of members (6 pages)
7 December 1999Return made up to 24/11/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 March 1999 (11 pages)
3 September 1999Full accounts made up to 31 March 1999 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Return made up to 24/11/97; full list of members (6 pages)
7 January 1998Return made up to 24/11/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 December 1996Return made up to 24/11/96; no change of members (4 pages)
30 December 1996Return made up to 24/11/96; no change of members (4 pages)
7 March 1996Partic of mort/charge * (6 pages)
7 March 1996Partic of mort/charge * (6 pages)
1 March 1996Full accounts made up to 31 March 1995 (12 pages)
1 March 1996Full accounts made up to 31 March 1995 (12 pages)
14 December 1995Return made up to 24/11/95; no change of members (4 pages)
14 December 1995Return made up to 24/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 November 1987Incorporation (18 pages)
12 November 1987Incorporation (18 pages)