Company NameGetty Industries Limited
Company StatusDissolved
Company NumberSC113945
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Hamilton Getty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1990(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coldstream Avenue
Perth
Perthshire
PH1 1RZ
Scotland
Director NameMrs Jeanette Ann Margaret Getty
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1990(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months (closed 20 August 2019)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26 Coldstream Avenue
Perth
Perthshire
PH1 1RZ
Scotland
Secretary NameMrs Jeanette Ann Margaret Getty
NationalityBritish
StatusClosed
Appointed25 January 1990(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coldstream Avenue
Perth
Perthshire
PH1 1RZ
Scotland

Location

Registered AddressOverburn Avenue
Broadmeadow Industrial Estate
Dumbarton
G82 2RL
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

1 at £1Colin Hamilton Getty
50.00%
Ordinary
1 at £1Jeanette Ann Margaret Getty
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Jeanette Ann Margaret Getty on 5 January 2010 (2 pages)
16 June 2010Director's details changed for Colin Hamilton Getty on 5 January 2010 (2 pages)
16 June 2010Director's details changed for Mrs Jeanette Ann Margaret Getty on 5 January 2010 (2 pages)
16 June 2010Director's details changed for Colin Hamilton Getty on 5 January 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 June 2009Return made up to 05/01/08; no change of members (10 pages)
15 June 2009Return made up to 05/01/09; no change of members (10 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
12 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 05/01/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 05/01/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2005Return made up to 05/01/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 January 2004Return made up to 05/01/04; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 January 2003Return made up to 05/01/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 05/01/02; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 05/01/00; full list of members (6 pages)
19 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 05/01/99; full list of members (6 pages)
15 January 1998Return made up to 05/01/98; no change of members (4 pages)
2 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 March 1997Return made up to 05/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
5 February 1996Return made up to 05/01/96; full list of members (7 pages)