Company NameGarmac Limited
Company StatusDissolved
Company NumberSC148702
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)
Previous NameGarson Maclean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Alexander Garson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarnacarry
Gryffe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameMr Robert Alexander Garson
NationalityBritish
StatusClosed
Appointed01 January 2006(11 years, 11 months after company formation)
Appointment Duration9 years (closed 16 January 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBarnacarry
Gryffe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameMr Brian Alexander Welsh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Holburn Road
Aberdeen
AB10 6EU
Scotland
Director NameMrs Deborah Jane Garson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnacarry
Gryffe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameMr Martin Leslie Reeves
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 January 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Location

Registered Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Robert Alexander Garson
60.00%
Ordinary
40 at £1Brian Alexander Welsh
40.00%
Ordinary

Financials

Year2014
Net Worth£7,924
Cash£25,917
Current Liabilities£21,803

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (3 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
27 January 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
18 July 2013Company name changed garson maclean LIMITED\certificate issued on 18/07/13
  • CONNOT ‐
(3 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-12
(1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 November 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
2 October 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
(3 pages)
25 July 2012Appointment of Mr Brian Alexander Welsh as a director on 12 June 2012 (2 pages)
25 July 2012Termination of appointment of Deborah Jane Garson as a director on 12 June 2012 (1 page)
25 July 2012Registered office address changed from Barnacarry, Gryffe Road Bridge of Weir Renfrewshire PA11 3AL on 25 July 2012 (1 page)
23 July 2012Accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Termination of appointment of Martin Reeves as a director (1 page)
1 February 2010Director's details changed for Robert Alexander Garson on 27 January 2010 (2 pages)
1 February 2010Director's details changed for Deborah Jane Garson on 27 January 2010 (2 pages)
20 February 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 February 2008Return made up to 28/01/08; full list of members (3 pages)
12 February 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 28/01/07; full list of members (3 pages)
30 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
27 February 2006Location of debenture register (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Return made up to 28/01/06; full list of members (3 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006Location of register of members (1 page)
27 February 2006Registered office changed on 27/02/06 from: barnacarry, gryffe road bridge of weir renfrewshire PA11 3AL (1 page)
24 February 2006Registered office changed on 24/02/06 from: c/o ashcroft cameron (scotland) LTD 42 moray place edinburgh EH3 6BT (1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 January 2005Return made up to 28/01/05; full list of members (3 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 February 2004Return made up to 28/01/04; full list of members (8 pages)
25 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 February 2003Return made up to 28/01/03; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
13 September 2000 (3 pages)
26 April 2000Return made up to 28/01/00; full list of members (6 pages)
4 November 1999 (6 pages)
8 March 1999Return made up to 28/01/99; no change of members (4 pages)
27 August 1998 (6 pages)
19 February 1998Return made up to 28/01/98; no change of members (4 pages)
10 October 1997 (7 pages)
10 March 1997Return made up to 28/01/97; full list of members (6 pages)
7 October 1996 (4 pages)
5 March 1996Return made up to 28/01/96; no change of members (4 pages)
1 August 1995 (5 pages)