Company NameGrampian & Argyll Trading (Scotland) Ltd.
Company StatusDissolved
Company NumberSC231549
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Leslie Gordon Gallagher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 27 November 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamilton Park North
Duchess Park
Hamilton
ML3 0FG
Scotland
Secretary NameNarplan Accounting Services (Corporation)
StatusClosed
Appointed15 May 2002(same day as company formation)
Correspondence Address63 Main Street
Rutherglen
Lanarkshire
G73 2JH
Scotland
Director NameAnne Davies Gallagher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleSales Director
Correspondence Address22 Hamilton Park North
Hamilton
Lanarkshire
ML3 0FG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressNarplan House
63 Main Street, Rutherglen
Glasgow
G73 2JH
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anne Davies Gallagher
50.00%
Ordinary
1 at £1Leslie Gordon Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£62,583
Current Liabilities£240,214

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 September 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 May 2010Director's details changed for Leslie Gordon Gallagher on 15 May 2010 (2 pages)
24 May 2010Secretary's details changed for Narplan Accounting Services on 15 May 2010 (2 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 July 2009Return made up to 15/05/09; full list of members (3 pages)
23 March 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
19 November 2008Return made up to 15/05/08; full list of members (3 pages)
17 September 2008Appointment terminated director anne gallagher (1 page)
17 September 2008Director appointed leslie gordon gallagher (2 pages)
21 April 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
20 November 2007Return made up to 15/05/07; full list of members (6 pages)
16 February 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (6 pages)
9 February 2006Partic of mort/charge * (3 pages)
13 January 2006Total exemption full accounts made up to 31 January 2005 (6 pages)
7 June 2005Partic of mort/charge * (4 pages)
2 June 2005Return made up to 15/05/05; full list of members (6 pages)
24 August 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
6 July 2004Return made up to 15/05/04; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
15 March 2004Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
2 July 2003Return made up to 15/05/03; full list of members (8 pages)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
15 May 2002Incorporation (15 pages)