Company NameThe Glasgow Room Ltd.
Company StatusDissolved
Company NumberSC205098
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameBriarbay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlan Maclean
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 29 August 2017)
RoleArtist/Gallery Owner
Country of ResidenceScotland
Correspondence Address10 Hillside Avenue
Bearsden
Glasgow
G61 3QD
Scotland
Secretary NameLesley Anne McLean
NationalityBritish
StatusClosed
Appointed14 March 2004(3 years, 12 months after company formation)
Appointment Duration13 years, 5 months (closed 29 August 2017)
RoleCompany Director
Correspondence Address10 Hillside Avenue
Bearsden
Glasgow
Lanarkshire
G61 3QD
Scotland
Secretary NameAnnette Thompson
NationalityBritish
StatusResigned
Appointed08 May 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2004)
RoleCompany Director
Correspondence Address129 Flures Drive
Erskine
Renfrewshire
PA8 7DF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.theglasgowroom.com

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£72,557
Cash£5,867
Current Liabilities£88,435

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
9 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
9 January 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
5 January 2012Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
11 October 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
11 October 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
28 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 March 2010Director's details changed for Alan Maclean on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Alan Maclean on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Alan Maclean on 1 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 May 2009Return made up to 16/03/09; full list of members (3 pages)
22 May 2009Return made up to 16/03/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
20 March 2009Registered office changed on 20/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
24 December 2008Return made up to 16/03/08; full list of members (3 pages)
24 December 2008Return made up to 16/03/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 May 2007Return made up to 16/03/07; full list of members (2 pages)
10 May 2007Return made up to 16/03/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 April 2006Return made up to 16/03/06; full list of members (2 pages)
26 April 2006Return made up to 16/03/06; full list of members (2 pages)
28 September 2005Return made up to 16/03/05; full list of members (2 pages)
28 September 2005Return made up to 16/03/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 November 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/04
(6 pages)
10 November 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/04
(6 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
12 March 2003Return made up to 16/03/03; full list of members (6 pages)
12 March 2003Return made up to 16/03/03; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
25 May 2002Return made up to 16/03/02; full list of members (6 pages)
25 May 2002Return made up to 16/03/02; full list of members (6 pages)
16 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
11 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
11 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
17 May 2001Return made up to 16/03/01; full list of members (6 pages)
17 May 2001Return made up to 16/03/01; full list of members (6 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
17 May 2000Company name changed briarbay LIMITED\certificate issued on 18/05/00 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
17 May 2000Company name changed briarbay LIMITED\certificate issued on 18/05/00 (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)