Company NameG3Rry Limited
Company StatusDissolved
Company NumberSC239117
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMs Angela Cecilia Mackie
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 26 December 2023)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMs Angela Cecilia Mackie
StatusClosed
Appointed15 June 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 26 December 2023)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameDhileas Jill Hughes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleHousewife
Correspondence Address75 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NameMr Gerard Peter Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address67 Westfield Drive
Glasgow
G52 2SG
Scotland
Secretary NameMr Gerard Peter Hughes
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westfield Dr, Glasgow 67 Westfield Drive
Glasgow
G52 2SG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Admiral Street
Glasgow
G41 1HU
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

90 at £1Gerard Hughes
90.00%
Ordinary
5 at £1Joanne Hughes
5.00%
Ordinary
5 at £1Michael Hughes
5.00%
Ordinary

Financials

Year2014
Net Worth£297,261
Cash£79,410
Current Liabilities£123,751

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 June 2018Delivered on: 28 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 January 2023Compulsory strike-off action has been suspended (1 page)
30 December 2022Satisfaction of charge SC2391170001 in full (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
19 December 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
6 July 2018Appointment of Ms Angela Cecilia Mackie as a director on 15 June 2018 (2 pages)
6 July 2018Appointment of Ms Angela Cecilia Mackie as a secretary on 15 June 2018 (2 pages)
6 July 2018Termination of appointment of Gerard Peter Hughes as a secretary on 15 June 2018 (1 page)
6 July 2018Termination of appointment of Gerard Peter Hughes as a director on 15 June 2018 (1 page)
4 July 2018Notification of A C Mackie Limited as a person with significant control on 15 June 2018 (2 pages)
28 June 2018Registration of charge SC2391170001, created on 15 June 2018 (16 pages)
27 June 2018Cessation of Gerard Peter Hughes as a person with significant control on 15 June 2018 (1 page)
31 May 2018Director's details changed for Mr Gerard Peter Hughes on 31 May 2018 (2 pages)
16 February 2018Secretary's details changed for Mr Gerard Peter Hughes on 14 February 2018 (1 page)
12 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
21 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 January 2010Director's details changed for Mr Gerard Peter Hughes on 4 November 2009 (2 pages)
19 January 2010Director's details changed for Mr Gerard Peter Hughes on 4 November 2009 (2 pages)
19 January 2010Secretary's details changed for Gerard Peter Hughes on 4 November 2009 (1 page)
19 January 2010Secretary's details changed for Gerard Peter Hughes on 4 November 2009 (1 page)
19 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Gerard Peter Hughes on 4 November 2009 (2 pages)
19 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Gerard Peter Hughes on 4 November 2009 (1 page)
2 December 2009Annual return made up to 4 November 2008 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 4 November 2008 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 4 November 2008 with a full list of shareholders (4 pages)
10 November 2009Termination of appointment of Dhileas Hughes as a director (2 pages)
10 November 2009Termination of appointment of Dhileas Hughes as a director (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 December 2007Return made up to 04/11/07; no change of members (7 pages)
20 December 2007Return made up to 04/11/07; no change of members (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 January 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/07
(8 pages)
18 January 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/07
(8 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 November 2005Return made up to 04/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(8 pages)
9 November 2005Return made up to 04/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(8 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2004Return made up to 04/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(8 pages)
25 October 2004Return made up to 04/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(8 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 November 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 November 2003Return made up to 04/11/03; full list of members (7 pages)
13 November 2003Return made up to 04/11/03; full list of members (7 pages)
13 November 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
22 April 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)