Company NameGlasgow Data Limited
Company StatusDissolved
Company NumberSC228777
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years ago)
Dissolution Date10 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameGian Hayer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleTelecommunications
Correspondence AddressCardonian, In Birdston
Kirkintilloch
Glasgow
G66 1RW
Scotland
Secretary NameGillian Hayer
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCardonian Birdston
Kirkintilloch
Glasgow
G66 1RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Order of court for early dissolution (1 page)
10 May 2016Order of court for early dissolution (1 page)
16 October 2015Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 16 October 2015 (2 pages)
15 August 2011Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 15 August 2011 (2 pages)
22 June 2011Notice of winding up order (1 page)
22 June 2011Notice of winding up order (1 page)
22 June 2011Court order notice of winding up (1 page)
22 June 2011Court order notice of winding up (1 page)
27 May 2011Order of court - dissolution void (1 page)
27 May 2011Order of court - dissolution void (1 page)
15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 January 2009Full accounts made up to 31 March 2008 (15 pages)
24 January 2009Full accounts made up to 31 March 2008 (15 pages)
20 March 2008Return made up to 05/03/08; full list of members (3 pages)
20 March 2008Return made up to 05/03/08; full list of members (3 pages)
21 February 2008Full accounts made up to 31 March 2007 (15 pages)
21 February 2008Full accounts made up to 31 March 2007 (15 pages)
14 March 2007Return made up to 05/03/07; full list of members (2 pages)
14 March 2007Return made up to 05/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 05/03/06; full list of members (2 pages)
16 March 2006Return made up to 05/03/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Registered office changed on 28/12/05 from: suite 13, 18 crowhill road bishopbriggs glasgow G64 1QY (1 page)
28 December 2005Registered office changed on 28/12/05 from: suite 13, 18 crowhill road bishopbriggs glasgow G64 1QY (1 page)
3 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 March 2004Return made up to 05/03/04; full list of members (6 pages)
8 March 2004Return made up to 05/03/04; full list of members (6 pages)
4 April 2003Registered office changed on 04/04/03 from: 7 leglen wood gardens robroyston, glasgow G21 3PG (1 page)
4 April 2003Registered office changed on 04/04/03 from: 7 leglen wood gardens robroyston, glasgow G21 3PG (1 page)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
17 March 2003Return made up to 05/03/03; full list of members (6 pages)
17 March 2003Return made up to 05/03/03; full list of members (6 pages)
17 October 2002Memorandum and Articles of Association (20 pages)
17 October 2002Memorandum and Articles of Association (20 pages)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Ad 02/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 2002Ad 02/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 August 2002Registered office changed on 13/08/02 from: 46, flat 23 speirs wharf glasgow G4 9CH (1 page)
13 August 2002Registered office changed on 13/08/02 from: 46, flat 23 speirs wharf glasgow G4 9CH (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
5 March 2002Incorporation (15 pages)
5 March 2002Incorporation (15 pages)