Company NameGaviota Engineering Ltd.
Company StatusDissolved
Company NumberSC238555
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameDouglas Hugh Cameron Macswan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Burnbrae Avenue
Moodiesburn
Glasgow
Lanarkshire
G69 0EW
Scotland
Secretary NameMargaret Lauder
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Burnbrae Avenue
Moodiesburn
Glasgow
G69 0EW
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Douglas Hugh Cameron Macswan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,254
Cash£14,715
Current Liabilities£13,461

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (4 pages)
24 March 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wo Ood, 90 Mitchell Street Glasgow G1 3NQ on 7 November 2012 (1 page)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
7 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wo Ood, 90 Mitchell Street Glasgow G1 3NQ on 7 November 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 23 October 2008 with a full list of shareholders (3 pages)
27 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
30 December 2007Return made up to 23/10/07; full list of members
  • 363(287) ‐ Registered office changed on 30/12/07
(6 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 23/10/06; full list of members (6 pages)
17 January 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
17 January 2006Return made up to 23/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 January 2005Return made up to 23/10/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003Return made up to 23/10/03; full list of members (6 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
30 October 2002Director resigned (1 page)
23 October 2002Incorporation (9 pages)