Company NameGarrick Accountancy Services Limited
Company StatusDissolved
Company NumberSC184035
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Iain Stewart Garrick
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(6 days after company formation)
Appointment Duration18 years, 8 months (closed 30 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBeach Cottage Netherton
Levenwick
Shetland
ZE2 9HX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Sean Thomas Casey
NationalityIrish
StatusResigned
Appointed26 March 1998(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarpslea
Dunrossness
Shetland
ZE2 9JB
Scotland
Secretary NameRobert Mark Donaldson
NationalityBritish
StatusResigned
Appointed24 October 2002(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2008)
RoleHotelier
Correspondence AddressVaila Exnaboe
Virkie
Shetland
ZE3 9JN
Scotland
Secretary NameMiss Hazel Danielle Goadsby
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2013)
RoleAssistant Accountant
Correspondence Address15 Thistle Court
Virkie
Shetland
Shetland Isles
ZE3 9JZ
Scotland

Location

Registered AddressFrench Duncan Llp, 133
Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£18,544
Cash£3,104
Current Liabilities£49,754

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Notice of final meeting of creditors (3 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
12 December 2013Court order notice of winding up (1 page)
12 December 2013Registered office address changed from 375 West George Street Glasgow G2 4LW on 12 December 2013 (2 pages)
12 December 2013Notice of winding up order (1 page)
9 December 2013Registered office address changed from the a9 Partnership Limited 47 Commercial Road Lerwick Shetland ZE1 0NJ United Kingdom on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from the a9 Partnership Limited 47 Commercial Road Lerwick Shetland ZE1 0NJ United Kingdom on 9 December 2013 (2 pages)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Termination of appointment of Hazel Goadsby as a secretary (2 pages)
11 June 2012Registered office address changed from 7 North Ness Business Park Lerwick Shetland ZE1 0LZ on 11 June 2012 (1 page)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 100
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 March 2010Director's details changed for Iain Stewart Garrick on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Appointment terminated secretary robert donaldson (1 page)
1 September 2008Secretary appointed miss hazel danielle goadsby (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (3 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 20/03/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2005Return made up to 20/03/05; full list of members (6 pages)
8 April 2004Return made up to 20/03/04; full list of members (6 pages)
12 November 2003Registered office changed on 12/11/03 from: 4 reform lane lerwick isle of shetland ZE1 0DQ (1 page)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 March 2003Return made up to 20/03/03; full list of members (6 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
17 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2002Return made up to 20/03/02; full list of members (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 September 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 June 2000Return made up to 20/03/00; full list of members (6 pages)
29 March 1999Return made up to 20/03/99; full list of members (6 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1998New secretary appointed (2 pages)
20 March 1998Incorporation (15 pages)