Company NameGogglebox Limited
Company StatusDissolved
Company NumberSC228401
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKaren Robertson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address13 Eastwood Lane
Helensburgh
Argyll & Bute
G84 7AT
Scotland
Secretary NameWilliam Howarth Jarvie
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Loch Drive
Helensburgh
Argyll & Bute
G84 8PY
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

15.1k at £1Karen Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,843
Cash£776
Current Liabilities£9,618

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting of voluntary winding up (7 pages)
23 April 2015Notice of final meeting of creditors (1 page)
20 February 2014Registered office address changed from 31 Maitland Court Helensburgh G84 7EE on 20 February 2014 (1 page)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 15,100
(3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of William Jarvie as a secretary (1 page)
15 March 2010Director's details changed for Karen Robertson on 15 March 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
31 March 2009Return made up to 22/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 April 2008Return made up to 22/02/08; full list of members (3 pages)
1 February 2008Amended accounts made up to 28 February 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 22/02/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 March 2006Return made up to 22/02/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 February 2005Return made up to 22/02/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 March 2004Return made up to 22/02/04; full list of members (6 pages)
24 November 2003Director's particulars changed (1 page)
18 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
27 March 2003Return made up to 22/02/03; full list of members (6 pages)
15 August 2002Ad 13/08/02--------- £ si 100@1=100 £ ic 15000/15100 (2 pages)
19 July 2002Ad 14/07/02--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
27 June 2002Director's particulars changed (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Nc inc already adjusted 22/02/02 (1 page)
12 March 2002Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2002Incorporation (17 pages)