Company NameOldofficeco Limited
Company StatusDissolved
Company NumberSC159699
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NamesGerber Landa & Gee Limited and GLG Gerber Landa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 5 months (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Kelvindale Court
Glasgow
G12 0JG
Scotland
Director NameMr Charles Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 5 months (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address77 Schaw Drive
Bearsden
Glasgow
Lanarkshire
G61 3AT
Scotland
Director NameHenry Clark Seddon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 5 months (closed 31 January 2017)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address15 Crofthead Place
Newton Mearns
Glasgow
G77 5QQ
Scotland
Secretary NameThomas Hughes
NationalityBritish
StatusClosed
Appointed24 August 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 5 months (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr James Murphy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 week, 3 days after company formation)
Appointment Duration19 years, 7 months (resigned 20 March 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Laxton Drive
Lenzie
Glasgow
G66 5LR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegerberlandagee.co.uk
Email address[email protected]
Telephone0141 2217446
Telephone regionGlasgow

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

33 at £1Charles Martin
33.33%
Ordinary
33 at £1Henry Seddon
33.33%
Ordinary
33 at £1Thomas Hughes
33.33%
Ordinary

Financials

Year2014
Net Worth£90
Cash£1,630
Current Liabilities£1,540

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
7 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
24 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 May 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99
(5 pages)
27 March 2015Termination of appointment of James Murphy as a director on 20 March 2015 (1 page)
27 March 2015Termination of appointment of James Murphy as a director on 20 March 2015 (1 page)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 99
(6 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 99
(6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-05
(1 page)
6 November 2013Company name changed gerber landa & gee LIMITED\certificate issued on 06/11/13
  • CONNOT ‐
(3 pages)
6 November 2013Company name changed gerber landa & gee LIMITED\certificate issued on 06/11/13
  • CONNOT ‐
(3 pages)
6 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-05
(1 page)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(6 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 99
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Henry Clark Seddon on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Henry Clark Seddon on 20 August 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 August 2011Director's details changed for Henry Clark Seddon on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Thomas Hughes on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Thomas Hughes on 19 August 2011 (1 page)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
19 August 2011Secretary's details changed for Thomas Hughes on 19 August 2011 (1 page)
19 August 2011Director's details changed for Henry Clark Seddon on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
19 August 2011Director's details changed for Thomas Hughes on 19 August 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Charles Martin on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Henry Clark Seddon on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Charles Martin on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Thomas Hughes on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Henry Clark Seddon on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Thomas Hughes on 14 August 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
22 September 2008Return made up to 14/08/08; full list of members (5 pages)
22 September 2008Return made up to 14/08/08; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 August 2007Return made up to 14/08/07; full list of members (3 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Return made up to 14/08/07; full list of members (3 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2006Return made up to 14/08/06; full list of members (9 pages)
29 August 2006Return made up to 14/08/06; full list of members (9 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Return made up to 14/08/05; full list of members (9 pages)
13 September 2005Return made up to 14/08/05; full list of members (9 pages)
23 August 2004Return made up to 14/08/04; full list of members (9 pages)
23 August 2004Return made up to 14/08/04; full list of members (9 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Return made up to 14/08/03; full list of members (9 pages)
20 August 2003Return made up to 14/08/03; full list of members (9 pages)
20 August 2002Return made up to 14/08/02; full list of members (9 pages)
20 August 2002Return made up to 14/08/02; full list of members (9 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2001Return made up to 14/08/01; full list of members (8 pages)
20 August 2001Return made up to 14/08/01; full list of members (8 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2000Return made up to 14/08/00; full list of members (8 pages)
16 August 2000Return made up to 14/08/00; full list of members (8 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 14/08/99; full list of members (6 pages)
13 August 1999Return made up to 14/08/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 September 1998Return made up to 14/08/98; no change of members (4 pages)
17 September 1998Return made up to 14/08/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1996Ad 01/03/96-20/03/96 £ si 99@1=99 £ ic 2/101 (2 pages)
30 March 1996Accounting reference date notified as 31/03 (1 page)
30 March 1996Accounting reference date notified as 31/03 (1 page)
30 March 1996Ad 01/03/96-20/03/96 £ si 99@1=99 £ ic 2/101 (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1996Memorandum and Articles of Association (13 pages)
15 February 1996Memorandum and Articles of Association (13 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996Secretary's particulars changed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 11/12 newton terrace glasgow G3 (1 page)
9 January 1996Secretary's particulars changed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 11/12 newton terrace glasgow G3 (1 page)
12 October 1995New secretary appointed;new director appointed (2 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 54/56 berkeley street glasgow G3 7PS (1 page)
3 October 1995Registered office changed on 03/10/95 from: 54/56 berkeley street glasgow G3 7PS (1 page)
31 August 1995Company name changed marshpine LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed marshpine LIMITED\certificate issued on 01/09/95 (4 pages)
14 August 1995Incorporation (12 pages)
14 August 1995Incorporation (12 pages)