Company NameG.C.A. Architects Limited
Company StatusDissolved
Company NumberSC119692
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)
Dissolution Date12 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJon Marc Creaney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(14 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 12 December 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address36 Lilybank Avenue
Muirhead
G69 9EW
Scotland
Director NameGerard Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address8 Carsview Drive
Bearsden
Glasgow
G61 3NJ
Scotland
Director NameMr David French Gillespie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(4 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Borland Road
Bearsden
Glasgow
Lanarkshire
G61 2ND
Scotland
Secretary NameMr David French Gillespie
NationalityBritish
StatusResigned
Appointed31 December 1989(4 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Borland Road
Bearsden
Glasgow
Lanarkshire
G61 2ND
Scotland
Director NameMr Robert William Ramage
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address156 Gormire Road
Carluke
Lanarkshire
ML8 4PN
Scotland
Secretary NameCaroline Connelly
NationalityBritish
StatusResigned
Appointed13 February 2004(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2006)
RoleCompany Director
Correspondence Address6 Peel Place
Coatbridge
North Lanarkshire
ML5 5RB
Scotland
Secretary NameChristine Creaney
NationalityBritish
StatusResigned
Appointed22 August 2006(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 2011)
RoleCompany Director
Correspondence Address132 Kylepark Drive
Glasgow
Lanarkshire
G71 7DE
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth-£47,067
Cash£121
Current Liabilities£107,059

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2016Final Gazette dissolved following liquidation (1 page)
12 December 2016Final Gazette dissolved following liquidation (1 page)
12 September 2016Order of court for early dissolution (1 page)
12 September 2016Order of court for early dissolution (1 page)
13 June 2012Registered office address changed from Kelvin House 87 Calder Street Coatbridge ML5 4EY on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Kelvin House 87 Calder Street Coatbridge ML5 4EY on 13 June 2012 (2 pages)
18 April 2012Notice of winding up order (1 page)
18 April 2012Court order notice of winding up (1 page)
18 April 2012Court order notice of winding up (1 page)
18 April 2012Notice of winding up order (1 page)
13 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
15 January 2012Termination of appointment of Christine Creaney as a secretary (1 page)
15 January 2012Termination of appointment of Christine Creaney as a secretary (1 page)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 20,000
(4 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 20,000
(4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Jon Marc Creaney on 29 April 2010 (2 pages)
28 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Jon Marc Creaney on 29 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Return made up to 19/08/09; full list of members (3 pages)
15 September 2009Return made up to 19/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 19/08/08; full list of members (3 pages)
3 November 2008Return made up to 19/08/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Return made up to 19/08/07; no change of members (6 pages)
29 August 2007Return made up to 19/08/07; no change of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
25 August 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2006New secretary appointed (1 page)
25 August 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2006New secretary appointed (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Return made up to 19/08/05; full list of members (6 pages)
22 August 2005Return made up to 19/08/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
23 March 2004Director resigned (2 pages)
23 March 2004Director resigned (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Return made up to 27/08/03; full list of members (7 pages)
14 August 2003Return made up to 27/08/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002Return made up to 27/08/02; full list of members (7 pages)
5 November 2002Return made up to 27/08/02; full list of members (7 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 August 2001Return made up to 27/08/01; full list of members (6 pages)
29 August 2001Return made up to 27/08/01; full list of members (6 pages)
27 December 2000Full accounts made up to 31 March 2000 (13 pages)
27 December 2000Full accounts made up to 31 March 2000 (13 pages)
20 November 2000Return made up to 05/09/00; full list of members (6 pages)
20 November 2000Return made up to 05/09/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Return made up to 05/09/99; full list of members (6 pages)
1 September 1999Return made up to 05/09/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (12 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (12 pages)
24 September 1998Return made up to 05/09/98; no change of members (4 pages)
24 September 1998Return made up to 05/09/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
25 September 1997Return made up to 05/09/97; full list of members (6 pages)
25 September 1997Return made up to 05/09/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1996Return made up to 05/09/96; no change of members (4 pages)
26 September 1996Return made up to 05/09/96; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 November 1995Return made up to 05/09/95; full list of members (6 pages)
7 November 1995Return made up to 05/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 August 1989Incorporation (15 pages)
23 August 1989Incorporation (15 pages)