Company NameGlentown Limited
Company StatusDissolved
Company NumberSC239175
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGrant Adam Dundas Thomson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(1 week, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 27 March 2015)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address2 Bridge Castle Gardens
Bridge Castle
Bathgate
West Lothian
EH48 3DU
Scotland
Secretary NameBetty Catherine Thomson
NationalityBritish
StatusClosed
Appointed14 November 2002(1 week, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 27 March 2015)
RoleCompany Director
Correspondence Address2 Bridge Castle Gardens
Bridge Castle
Bathgate
West Lothian
EH48 3DU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.glentownstone.com
Telephone028 71356119
Telephone regionNorthern Ireland

Location

Registered Address2 Bridge Castle Gardens
Bridge Castle
Nr Westfield
West Lothian
EH48 3DU
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge

Shareholders

2 at £1Grant A.d Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£30,301
Current Liabilities£30,127

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
24 October 2009Director's details changed for Grant Adam Dundas Thomson on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Grant Adam Dundas Thomson on 24 October 2009 (2 pages)
24 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Return made up to 18/10/07; no change of members (6 pages)
25 October 2007Return made up to 18/10/07; no change of members (6 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 November 2006Return made up to 18/10/06; full list of members (6 pages)
7 November 2006Return made up to 18/10/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 October 2005Return made up to 18/10/05; full list of members (6 pages)
21 October 2005Return made up to 18/10/05; full list of members (6 pages)
6 December 2004Return made up to 18/10/04; full list of members (6 pages)
6 December 2004Return made up to 18/10/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
29 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
22 October 2003Return made up to 18/10/03; full list of members (6 pages)
22 October 2003Return made up to 18/10/03; full list of members (6 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New director appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
15 November 2002Director resigned (1 page)
5 November 2002Incorporation (16 pages)
5 November 2002Incorporation (16 pages)