Company NameG. & E. Lock & Safe Co. Ltd.
Company StatusDissolved
Company NumberSC218021
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameChristie Gilmour Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleSafe Installations
Country of ResidenceScotland
Correspondence Address318 Ruchazie Road
Glasgow
G32 6LR
Scotland
Director NameDavid Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleSafe Installations
Country of ResidenceScotland
Correspondence Address318 Ruchazie Road
Glasgow
G32 6LR
Scotland
Secretary NameChristie Gilmour Smith
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleSafe Installations
Country of ResidenceScotland
Correspondence Address318 Ruchazie Road
Glasgow
G32 6LR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 7631599
Telephone regionGlasgow

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Christie Gilmour Smith
50.00%
Ordinary
1 at £1Elizabeth Ann Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£42,064
Cash£7,498
Current Liabilities£32,259

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 February 2012Delivered on: 1 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 May 2015All of the property or undertaking has been released from charge 1 (5 pages)
23 May 2015All of the property or undertaking has been released from charge 1 (5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 16 April 2012 (1 page)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 16 April 2012 (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2010Director's details changed for David Smith on 2 October 2009 (2 pages)
16 June 2010Director's details changed for David Smith on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Christie Gilmour Smith on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Christie Gilmour Smith on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Christie Gilmour Smith on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for David Smith on 2 October 2009 (2 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
23 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 June 2008Return made up to 11/04/08; full list of members (4 pages)
5 June 2008Return made up to 11/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 11/04/07; no change of members (7 pages)
2 May 2007Return made up to 11/04/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
19 April 2006Return made up to 11/04/06; full list of members (7 pages)
9 May 2005Return made up to 11/04/05; full list of members (7 pages)
9 May 2005Return made up to 11/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 April 2004Return made up to 11/04/04; full list of members (7 pages)
16 April 2004Return made up to 11/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 June 2003Return made up to 11/04/03; full list of members (7 pages)
23 June 2003Return made up to 11/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
11 April 2001Incorporation (16 pages)
11 April 2001Incorporation (16 pages)