Company NameGlasgow Cold Storage Limited
Company StatusLiquidation
Company NumberSC169052
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Gordon Malcolm Dougall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address14 Melville Terrace
Stirling
FK8 2NE
Scotland
Director NameMargaret Jennifer Dougall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleCashier
Correspondence Address14 Melville Terrace
Stirling
Stirlingshire
FK8 2NE
Scotland
Director NameElisanne Marshall Oswald
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleTeacher
Correspondence AddressNorthfield Farm
Denny
Stirlingshire
FK6 6RB
Scotland
Director NameJohn Stewart Oswald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleFarmer
Correspondence AddressNorthfield Farm
Denny
Stirlingshire
FK6 6RB
Scotland
Secretary NameElisanne Marshall Oswald
NationalityBritish
StatusCurrent
Appointed15 October 1996(same day as company formation)
RoleTeacher
Correspondence AddressNorthfield Farm
Denny
Stirlingshire
FK6 6RB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address375 West George Street
Glasgow
G2 4LH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1999
Turnover£219,001
Gross Profit£100,323
Net Worth-£34,478
Current Liabilities£118,592

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Next Accounts Due31 August 2001 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due29 October 2016 (overdue)

Filing History

22 June 2001Deferment of dissolution (voluntary) (1 page)
22 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2001Deferment of dissolution (voluntary) (1 page)
11 June 2001Appointment of a provisional liquidator (1 page)
11 June 2001Appointment of a provisional liquidator (1 page)
20 November 2000Return made up to 15/10/00; full list of members (8 pages)
20 November 2000Return made up to 15/10/00; full list of members (8 pages)
10 November 2000Ad 01/02/99-31/03/99 £ si 20981@1 (2 pages)
10 November 2000Ad 01/02/99-31/03/99 £ si 20981@1 (2 pages)
11 October 2000Full accounts made up to 31 October 1999 (10 pages)
11 October 2000Full accounts made up to 31 October 1999 (10 pages)
22 November 1999Return made up to 15/10/99; full list of members (8 pages)
22 November 1999Return made up to 15/10/99; full list of members (8 pages)
19 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
11 November 1998Return made up to 15/10/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 November 1997Partic of mort/charge * (6 pages)
28 November 1997Partic of mort/charge * (6 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
30 October 1997Return made up to 15/10/97; full list of members (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 94 hope street glasgow G2 6PH (1 page)
7 May 1997Registered office changed on 07/05/97 from: 94 hope street glasgow G2 6PH (1 page)
16 January 1997Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1997Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
15 October 1996Incorporation (16 pages)
15 October 1996Incorporation (16 pages)