Company NameGlasgow Carlton Consultants Ltd.
Company StatusDissolved
Company NumberSC242253
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Hannah
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 17 October 2014)
RoleBuilder
Correspondence Address100 Springkell Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4EL
Scotland
Secretary NameRichard Beattie Management Limited (Corporation)
StatusClosed
Appointed14 January 2003(same day as company formation)
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland
Director NamePeter McCormack
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Stamperland Crescent
Clarkston
Glasgow
Lanarkshire
G76 8LQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWylie & Bisset Llp
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Notice of final meeting of creditors (2 pages)
17 July 2014Notice of final meeting of creditors (2 pages)
26 January 2009Court order notice of winding up (1 page)
26 January 2009Notice of winding up order (1 page)
26 January 2009Court order notice of winding up (1 page)
26 January 2009Notice of winding up order (1 page)
30 December 2008Registered office changed on 30/12/2008 from c/o richard beattie ca 63 carlton palce glasgow G5 9TW (1 page)
30 December 2008Registered office changed on 30/12/2008 from c/o richard beattie ca 63 carlton palce glasgow G5 9TW (1 page)
22 March 2007Return made up to 14/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(6 pages)
22 March 2007Return made up to 14/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(6 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2005Return made up to 14/01/05; full list of members (6 pages)
19 October 2005Return made up to 14/01/05; full list of members (6 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
6 April 2004Return made up to 14/01/04; full list of members (6 pages)
6 April 2004Return made up to 14/01/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 August 2003Registered office changed on 19/08/03 from: 48 carlton place glasgow G5 9TW (1 page)
19 August 2003Registered office changed on 19/08/03 from: 48 carlton place glasgow G5 9TW (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Ad 15/05/03-15/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2003Ad 15/05/03-15/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)