Company NameG N R (Scotland) Limited
Company StatusDissolved
Company NumberSC167074
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Dissolution Date25 August 2021 (2 years, 8 months ago)
Previous NameGordon H Wade Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Robert Harvey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 25 August 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Brand Street
Suite 7, Digital Media Centre
Glasgow
G51 1DG
Scotland
Director NameMr Graham Wilson Auld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(10 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 25 August 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address100 Brand Street
Suite 7, Digital Media Centre
Glasgow
G51 1DG
Scotland
Director NameMr Kieran McCloy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 25 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brand Street
Suite 7, Digital Media Centre
Glasgow
G51 1DG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDouglas Gordon Wade
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address130 Levern Crescent
Barrhead
G78 2AF
Scotland
Director NameGordon Hamilton Wade
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Brand Street
Suite 7, Digital Media Centre
Glasgow
G51 1DG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGordon Hamilton Wade
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Brand Street
Suite 7, Digital Media Centre
Glasgow
G51 1DG
Scotland

Contact

Websitecontrolaltdelete.com

Location

Registered Address100 Brand Street
Suite 7, Digital Media Centre
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

718 at £1Ahw Trust
54.48%
Ordinary
200 at £1Gordon Hamilton Wade
15.17%
Ordinary
200 at £1Graham Auld
15.17%
Ordinary
200 at £1Robert Harvey
15.17%
Ordinary

Financials

Year2014
Net Worth£613,394
Cash£46,467
Current Liabilities£57,697

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
27 April 2017Statement by Directors (1 page)
27 April 2017Solvency Statement dated 04/04/17 (1 page)
27 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Termination of appointment of Gordon Hamilton Wade as a secretary on 31 December 2015 (1 page)
8 April 2016Termination of appointment of Gordon Hamilton Wade as a director on 31 December 2015 (1 page)
8 April 2016Appointment of Mr Kieran Mccloy as a director on 31 December 2015 (2 pages)
23 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,318
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,318
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,318
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
9 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
20 October 2009Secretary's details changed for Gordon Hamilton Wade on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Robert Harvey on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Graham Auld on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gordon Hamilton Wade on 20 October 2009 (2 pages)
25 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (2 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
9 September 2008Registered office changed on 09/09/2008 from 4 royal crescent glasgow G3 7SL (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 August 2007Return made up to 17/07/07; change of members (7 pages)
13 August 2007New director appointed (2 pages)
13 August 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 17/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 October 2005Return made up to 17/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 17/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Return made up to 17/07/03; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
11 November 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
21 July 2002Return made up to 17/07/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
26 March 2002Return made up to 17/07/01; full list of members (6 pages)
16 January 2002Registered office changed on 16/01/02 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
3 October 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 December 1999Company name changed gordon h wade LIMITED\certificate issued on 06/12/99 (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (1 page)
10 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
20 July 1999Return made up to 17/07/99; no change of members (4 pages)
24 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
23 July 1998Return made up to 17/07/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
25 July 1997Return made up to 17/07/97; full list of members (6 pages)
23 July 1996Registered office changed on 23/07/96 from: 34 carlibar road barrhead glasgow G78 1AA (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Incorporation (16 pages)