Company NameGlasgow Dies & Formes Limited
Company StatusDissolved
Company NumberSC112530
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameMalenvale Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameIan Carruthers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Heriot Crescent
Bishopbriggs
Glasgow
G64 3NG
Scotland
Secretary NameMr Ian Carruthers
StatusClosed
Appointed16 November 2010(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 26 April 2016)
RoleCompany Director
Correspondence AddressC/O Burgoyne Carey Pavilion 2, 3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameDuncan Alexander
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Trafalgar Court
Dullatur
Glasgow
G68 0AE
Scotland
Director NameThomas Fitzpatrick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address2 Rosemary Place
East Kilbride
Glasgow
G74 4UT
Scotland
Director NameRobert McEleny
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address19 Brady Crescent
Moodiesburn
Glasgow
G69 0HL
Scotland
Secretary NameDuncan Alexander
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Trafalgar Court
Dullatur
Glasgow
G68 0AE
Scotland

Location

Registered AddressC/O Burgoyne Carey
Pavilion 2, 3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

52 at £1Ian Carruthers
52.00%
Ordinary
48 at £1Mrs Linda Carruthers
48.00%
Ordinary

Financials

Year2014
Net Worth£33,193
Cash£10
Current Liabilities£3,705

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2015Voluntary strike-off action has been suspended (1 page)
14 October 2015Voluntary strike-off action has been suspended (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
7 August 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
12 November 2014Application to strike the company off the register (3 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
19 November 2010Termination of appointment of Duncan Alexander as a secretary (1 page)
19 November 2010Appointment of Mr Ian Carruthers as a secretary (1 page)
19 November 2010Termination of appointment of Duncan Alexander as a director (1 page)
19 November 2010Appointment of Mr Ian Carruthers as a secretary (1 page)
19 November 2010Termination of appointment of Duncan Alexander as a secretary (1 page)
19 November 2010Termination of appointment of Duncan Alexander as a director (1 page)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 February 2010Director's details changed for Ian Carruthers on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ian Carruthers on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Duncan Alexander on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Duncan Alexander on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 March 2009Return made up to 31/01/09; full list of members (10 pages)
11 March 2009Return made up to 31/01/09; full list of members (10 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 November 2008Return made up to 31/01/08; full list of members (8 pages)
21 November 2008Return made up to 31/01/08; full list of members (8 pages)
29 August 2008Registered office changed on 29/08/2008 from 20 clydesmill drive cambuslang glasgow G32 8RG (1 page)
29 August 2008Registered office changed on 29/08/2008 from 20 clydesmill drive cambuslang glasgow G32 8RG (1 page)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 February 2007Return made up to 31/01/07; full list of members (7 pages)
14 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
13 February 2006Return made up to 31/01/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
24 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 September 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
14 September 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
8 April 2003Return made up to 31/01/03; full list of members (9 pages)
8 April 2003Return made up to 31/01/03; full list of members (9 pages)
14 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
14 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
13 September 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
26 January 2001Return made up to 31/01/01; full list of members (8 pages)
26 January 2001Return made up to 31/01/01; full list of members (8 pages)
19 September 2000Full accounts made up to 31 July 2000 (11 pages)
19 September 2000Full accounts made up to 31 July 2000 (11 pages)
12 September 2000Return made up to 31/01/00; full list of members; amend (8 pages)
12 September 2000Return made up to 31/01/00; full list of members; amend (8 pages)
2 February 2000Return made up to 31/01/00; full list of members (8 pages)
2 February 2000Return made up to 31/01/00; full list of members (8 pages)
11 October 1999Full accounts made up to 31 July 1999 (10 pages)
11 October 1999Full accounts made up to 31 July 1999 (10 pages)
1 April 1999Return made up to 31/01/99; full list of members (6 pages)
1 April 1999Return made up to 31/01/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 July 1998 (10 pages)
12 October 1998Full accounts made up to 31 July 1998 (10 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
8 October 1997Full accounts made up to 31 July 1997 (12 pages)
8 October 1997Full accounts made up to 31 July 1997 (12 pages)
27 January 1997Return made up to 31/01/97; no change of members (4 pages)
27 January 1997Return made up to 31/01/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 July 1996 (11 pages)
29 October 1996Full accounts made up to 31 July 1996 (11 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
21 September 1995Full accounts made up to 31 July 1995 (12 pages)
21 September 1995Full accounts made up to 31 July 1995 (12 pages)