Company NameGlenstaff Limited
Company StatusDissolved
Company NumberSC233373
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James O'Neil
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Director NameDr Aamid Sarwar
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Church Lane
Oulton
ST15 8VE
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland

Location

Registered Address378 Brandon Street
Motherwell
North Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Lythe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,013
Current Liabilities£65,013

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
2 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
30 July 2009Return made up to 27/06/09; full list of members (3 pages)
30 July 2009Return made up to 27/06/09; full list of members (3 pages)
30 July 2009Director's change of particulars / james o'neil / 06/03/2009 (1 page)
30 July 2009Director's change of particulars / james o'neil / 06/03/2009 (1 page)
4 April 2009Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH (1 page)
4 April 2009Appointment terminated secretary J.M.simpson & co (1 page)
4 April 2009Appointment terminated secretary J.M.simpson & co (1 page)
4 April 2009Registered office changed on 04/04/2009 from 1206 tollcross road glasgow G32 8HH (1 page)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 July 2008Return made up to 27/06/08; full list of members (3 pages)
17 July 2008Return made up to 27/06/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
11 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 108 corbett street flat 1-2 glasgow strathclyde G32 8LG (1 page)
3 November 2006Registered office changed on 03/11/06 from: 108 corbett street flat 1-2 glasgow strathclyde G32 8LG (1 page)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Registered office changed on 01/09/06 from: 1206 tollcross road glasgow G32 8HH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1206 tollcross road glasgow G32 8HH (1 page)
7 July 2006Return made up to 27/06/06; full list of members (6 pages)
7 July 2006Return made up to 27/06/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 August 2005Return made up to 27/06/05; full list of members (6 pages)
19 August 2005Return made up to 27/06/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
1 July 2004Return made up to 27/06/04; full list of members (7 pages)
1 July 2004Return made up to 27/06/04; full list of members (7 pages)
24 October 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
24 October 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
24 September 2003Return made up to 27/06/03; full list of members (7 pages)
24 September 2003Return made up to 27/06/03; full list of members (7 pages)
19 August 2002Partic of mort/charge * (5 pages)
19 August 2002Partic of mort/charge * (5 pages)
19 August 2002Partic of mort/charge * (6 pages)
19 August 2002Partic of mort/charge * (6 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
13 August 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
5 August 2002Registered office changed on 05/08/02 from: 1206 tollcross road glasgow G32 8HH (1 page)
5 August 2002Registered office changed on 05/08/02 from: 1206 tollcross road glasgow G32 8HH (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (16 pages)
27 June 2002Incorporation (16 pages)