Company NameGGL Holdings Limited
Company StatusDissolved
Company NumberSC198375
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamePortwand Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Alexander Gordon Gray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(4 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 13 December 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchrennie Farm
Carnoustie
Angus
DD7 6LU
Scotland
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 13 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusClosed
Appointed22 June 2005(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 13 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 13 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameMr Simon William David Laird
NationalityBritish
StatusResigned
Appointed24 August 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 22 June 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 13 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address56 George Street
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Broadland Properties Consultancy LTD
50.00%
Ordinary A
400k at £0.5Broadland Properties Consultancy LTD
33.33%
Ordinary
100k at £1James Alexander Gordon Gray
16.67%
Ordinary A

Financials

Year2014
Net Worth£425,401
Cash£427,401
Current Liabilities£2,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
7 June 2016Solvency Statement dated 23/05/16 (1 page)
7 June 2016Solvency Statement dated 23/05/16 (1 page)
7 June 2016Statement of capital on 7 June 2016
  • GBP 0.50
(4 pages)
7 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2016Full accounts made up to 30 September 2015 (12 pages)
5 August 2015Auditor's resignation (1 page)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 600,000
(7 pages)
14 July 2015Auditor's resignation (1 page)
19 March 2015Full accounts made up to 30 September 2014 (13 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 600,000
(7 pages)
19 March 2014Full accounts made up to 30 September 2013 (13 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
22 March 2013Full accounts made up to 30 September 2012 (13 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
16 May 2012Appointment of Mr Barry Peter Swiers as a director (2 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
23 March 2012Full accounts made up to 30 September 2011 (13 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
28 March 2011Full accounts made up to 30 September 2010 (17 pages)
4 August 2010Director's details changed for Martin Robson on 26 July 2010 (2 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
8 April 2010Full accounts made up to 30 September 2009 (17 pages)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
3 April 2009Full accounts made up to 30 September 2008 (17 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
8 April 2008Full accounts made up to 30 September 2007 (16 pages)
7 September 2007Return made up to 26/07/07; full list of members (3 pages)
11 April 2007Full accounts made up to 30 September 2006 (16 pages)
30 August 2006Return made up to 26/07/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 September 2005 (12 pages)
27 January 2006Auditor resigned (1 page)
13 September 2005Director resigned (1 page)
5 August 2005Return made up to 26/07/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: west memus forfar angus DD8 3TY (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
6 July 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 July 2004Return made up to 26/07/04; full list of members (8 pages)
11 November 2003Nc inc already adjusted 09/09/03 (2 pages)
11 November 2003Ad 09/09/03--------- £ si [email protected]=200000 £ ic 400000/600000 (2 pages)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 July 2003Return made up to 26/07/03; full list of members (7 pages)
19 July 2002Return made up to 26/07/02; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 August 2001Return made up to 26/07/01; full list of members (7 pages)
29 May 2001Full accounts made up to 30 September 2000 (7 pages)
11 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
27 March 2000£ nc 1000/500000 30/09/99 (1 page)
27 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 2000Ad 14/12/99--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
27 March 2000Particulars of contract relating to shares (4 pages)
4 January 2000New director appointed (3 pages)
30 December 1999Accounting reference date extended from 31/12/99 to 30/09/00 (1 page)
16 December 1999Company name changed portwand LIMITED\certificate issued on 17/12/99 (2 pages)
22 November 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999Registered office changed on 14/09/99 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
26 July 1999Incorporation (13 pages)