Company NameGLG Consultants Ltd.
Company StatusDissolved
Company NumberSC177416
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 8 months ago)
Dissolution Date2 September 2017 (6 years, 6 months ago)
Previous NameCampbay Limited

Business Activity

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

Directors

Director NameIan William Lang
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(5 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 02 September 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressBeech Cottage
10 Berryhill Road, Giffnock
Glasgow
East Renfrewshire
G74 5AE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameCarole Jane Lang
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 03 August 2009)
RoleDesigner
Correspondence AddressBeech Cottage
10 Berryhill Road, Giffnock
Glasgow
East Renfrewshire
G46 7NJ
Scotland
Secretary NameHelen MacDonald
NationalityBritish
StatusResigned
Appointed05 September 1997(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address42 Strathfillan Road
West Mains, East Kilbride
Glasgow
G74 1DA
Scotland
Director NameMr Robert Abbott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Mingarry Street
Glasgow
G12
G41 5LA
Scotland

Location

Registered AddressWri Associates Limited
Suite 5 3rd Floor Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth£101,219
Cash£6,537
Current Liabilities£125,642

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 September 2017Final Gazette dissolved following liquidation (1 page)
2 September 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Notice of final meeting of creditors (8 pages)
2 June 2017Notice of final meeting of creditors (8 pages)
24 March 2011Notice of winding up order (1 page)
24 March 2011Court order notice of winding up (1 page)
24 March 2011Registered office address changed from Beech Studio 10 Berryhill Road Giffnock Glasgow G46 7NJ on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from Beech Studio 10 Berryhill Road Giffnock Glasgow G46 7NJ on 24 March 2011 (2 pages)
24 March 2011Notice of winding up order (1 page)
24 March 2011Court order notice of winding up (1 page)
29 September 2010Director's details changed for Ian William Lang on 1 July 2010 (2 pages)
29 September 2010Director's details changed for Ian William Lang on 1 July 2010 (2 pages)
29 September 2010Director's details changed for Ian William Lang on 1 July 2010 (2 pages)
29 September 2010Termination of appointment of Helen Macdonald as a secretary (1 page)
29 September 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(3 pages)
29 September 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(3 pages)
29 September 2010Termination of appointment of Helen Macdonald as a secretary (1 page)
17 March 2010Termination of appointment of Carole Lang as a director (1 page)
17 March 2010Termination of appointment of Carole Lang as a director (1 page)
9 September 2009Return made up to 21/07/09; full list of members (4 pages)
9 September 2009Return made up to 21/07/09; full list of members (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2007Return made up to 21/07/07; full list of members (2 pages)
27 July 2007Return made up to 21/07/07; full list of members (2 pages)
13 October 2006Return made up to 21/07/06; full list of members (2 pages)
13 October 2006Return made up to 21/07/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 21/07/05; full list of members (3 pages)
27 July 2005Return made up to 21/07/05; full list of members (3 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: 26 victoria street rutherglen glasgow G73 1DS (1 page)
20 October 2004Return made up to 21/07/04; full list of members (7 pages)
20 October 2004Return made up to 21/07/04; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: 26 victoria street rutherglen glasgow G73 1DS (1 page)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Return made up to 21/07/03; full list of members (7 pages)
5 August 2003Return made up to 21/07/03; full list of members (7 pages)
5 August 2003New director appointed (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 October 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
30 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 August 1999Return made up to 21/07/99; full list of members (6 pages)
23 August 1999Return made up to 21/07/99; full list of members (6 pages)
11 September 1998Return made up to 21/07/98; full list of members (6 pages)
11 September 1998Return made up to 21/07/98; full list of members (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Ad 05/09/97--------- £ si 58@1=58 £ ic 2/60 (2 pages)
4 September 1998Ad 05/09/97--------- £ si 58@1=58 £ ic 2/60 (2 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
20 October 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
20 October 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
2 September 1997Company name changed campbay LIMITED\certificate issued on 03/09/97 (2 pages)
2 September 1997Company name changed campbay LIMITED\certificate issued on 03/09/97 (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997£ nc 100/1000 21/07/97 (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997£ nc 100/1000 21/07/97 (1 page)
21 July 1997Incorporation (16 pages)
21 July 1997Incorporation (16 pages)