Company NameRaymond Gloag Painters & Decorators Ltd.
Company StatusDissolved
Company NumberSC225290
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)
Previous NameDundee Decorating Services Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Raymond Gloag
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address26 Balumbie Gardens
Dundee
Secretary NameMarian Yvonne Gloag
NationalityBritish
StatusClosed
Appointed14 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Balumbie Gardens
Dundee
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.raymondgloag.co.uk

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Raymond Gloag
80.00%
Ordinary
1 at £1Mrs Marian Yvonne Gloag
20.00%
Ordinary

Financials

Year2014
Net Worth£50,006
Cash£300
Current Liabilities£270,986

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Notice of move from Administration to Dissolution (13 pages)
12 March 2015Notice of move from Administration to Dissolution (13 pages)
19 August 2014Administrator's progress report (11 pages)
19 August 2014Administrator's progress report (11 pages)
14 July 2014Notice of extension of period of Administration (2 pages)
14 July 2014Notice of extension of period of Administration (2 pages)
21 March 2014Administrator's progress report (10 pages)
21 March 2014Administrator's progress report (10 pages)
27 August 2013Administrator's progress report (10 pages)
27 August 2013Administrator's progress report (10 pages)
12 July 2013Notice of extension of period of Administration (2 pages)
12 July 2013Notice of extension of period of Administration (2 pages)
1 March 2013Administrator's progress report (10 pages)
1 March 2013Administrator's progress report (10 pages)
31 August 2012Administrator's progress report (10 pages)
31 August 2012Administrator's progress report (10 pages)
13 July 2012Notice of extension of period of Administration (1 page)
13 July 2012Notice of extension of period of Administration (1 page)
28 February 2012Administrator's progress report (10 pages)
28 February 2012Administrator's progress report (10 pages)
27 January 2012Notice of extension of period of Administration (1 page)
27 January 2012Notice of extension of period of Administration (1 page)
24 October 2011Administrator's progress report (11 pages)
24 October 2011Administrator's progress report (11 pages)
18 May 2011Statement of administrator's deemed proposal (1 page)
18 May 2011Statement of administrator's deemed proposal (1 page)
28 April 2011Statement of affairs with form 2.13B(SCOT) (19 pages)
28 April 2011Statement of affairs with form 2.13B(SCOT) (19 pages)
21 April 2011Statement of administrator's proposal (26 pages)
21 April 2011Statement of administrator's proposal (26 pages)
1 February 2011Appointment of an administrator (3 pages)
1 February 2011Appointment of an administrator (3 pages)
31 January 2011Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 31 January 2011 (2 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 5
(4 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 5
(4 pages)
10 June 2010Registered office address changed from Unit 4, Angus Works Fairbairn Street Dundee Tayside DD3 7JZ on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Unit 4, Angus Works Fairbairn Street Dundee Tayside DD3 7JZ on 10 June 2010 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Raymond Gloag on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Raymond Gloag on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Raymond Gloag on 8 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
20 November 2007Return made up to 14/11/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 14/11/06; full list of members (2 pages)
22 November 2006Return made up to 14/11/06; full list of members (2 pages)
13 December 2005Return made up to 14/11/05; full list of members (6 pages)
13 December 2005Return made up to 14/11/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2004Return made up to 14/11/04; full list of members (6 pages)
1 December 2004Return made up to 14/11/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 December 2002Ad 14/11/01--------- £ si 3@1 (2 pages)
17 December 2002Ad 14/11/01--------- £ si 3@1 (2 pages)
13 December 2002Return made up to 14/11/02; full list of members (6 pages)
13 December 2002Return made up to 14/11/02; full list of members (6 pages)
3 September 2002Partic of mort/charge * (6 pages)
3 September 2002Partic of mort/charge * (6 pages)
28 March 2002Registered office changed on 28/03/02 from: flat b 160 albert street dundee DD4 6QW (1 page)
28 March 2002Registered office changed on 28/03/02 from: flat b 160 albert street dundee DD4 6QW (1 page)
18 March 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
18 March 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
19 February 2002Company name changed dundee decorating services limit ed\certificate issued on 19/02/02 (6 pages)
19 February 2002Company name changed dundee decorating services limit ed\certificate issued on 19/02/02 (6 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
14 November 2001Incorporation (16 pages)
14 November 2001Incorporation (16 pages)