Company NameGDCR Limited
Company StatusDissolved
Company NumberSC229801
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGd Corporate Services Ltd (Corporation)
StatusClosed
Appointed07 June 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 27 September 2016)
Correspondence AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameJane Nisbet
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleAdministrator
Correspondence Address10 Burnhouse Drive
Dechmont
West Lothian
EH52 6NA
Scotland
Secretary NameMr Ian Joseph Oliva
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House
Quarrywood Court
Livingston
EH54 6AX
Scotland
Director NameEric Robert Hugh Nisbet
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 January 2016)
RoleInsolvency Practioner
Country of ResidenceScotland
Correspondence Address10 Burnhouse Drive
Dechmont
Broxburn
West Lothian
EH52 6NA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGlen Drummond Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 07 June 2013)
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland

Location

Registered AddressArgyll House, Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Eric Hugh Robert Nisbet
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Termination of appointment of Eric Robert Hugh Nisbet as a director on 29 January 2016 (1 page)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
8 April 2015Appointment of Gd Corporate Services Ltd as a secretary on 7 June 2013 (2 pages)
8 April 2015Termination of appointment of Glen Drummond Secretaries Limited as a secretary on 7 June 2013 (1 page)
8 April 2015Termination of appointment of Glen Drummond Secretaries Limited as a secretary on 7 June 2013 (1 page)
8 April 2015Appointment of Gd Corporate Services Ltd as a secretary on 7 June 2013 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
21 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Secretary's details changed for Glen Drummond Secretaries Limited on 2 April 2012 (2 pages)
4 April 2012Secretary's details changed for Glen Drummond Secretaries Limited on 2 April 2012 (2 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 May 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 April 2007Return made up to 02/04/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 June 2006Return made up to 02/04/06; full list of members (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
10 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 June 2005Return made up to 02/04/05; full list of members (2 pages)
2 April 2004Return made up to 02/04/04; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(6 pages)
26 July 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (2 pages)
4 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (16 pages)