Company NameThe Glasgow Style Ltd.
Company StatusDissolved
Company NumberSC243061
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)
Previous NameGlasgow Park Properties Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMrs Annabel Lawson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFilipino
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressThe Townhouse
4 Park Circus
Glasgow
G3 6AX
Scotland
Director NameJack Lawson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleHifi Dealer
Country of ResidenceScotland
Correspondence AddressThe Townhouse
4 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameJack Lawson
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleHifi Dealer
Country of ResidenceScotland
Correspondence AddressThe Townhouse
4 Park Circus
Glasgow
G3 6AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 3349983
Telephone regionGlasgow

Location

Registered Address4 Park Circus
Glasgow
G3 6AX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Annabel Lawson
50.00%
Ordinary
1 at £1Jack Lawson
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,106
Cash£982

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Annabel Lawson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Annabel Lawson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Annabel Lawson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jack Lawson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jack Lawson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jack Lawson on 3 February 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 May 2008Company name changed glasgow park properties LTD.\certificate issued on 29/05/08 (2 pages)
22 May 2008Company name changed glasgow park properties LTD.\certificate issued on 29/05/08 (2 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 29/01/07; full list of members (2 pages)
7 February 2007Return made up to 29/01/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 29/01/06; full list of members (2 pages)
15 February 2006Return made up to 29/01/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
4 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
14 March 2003Partic of mort/charge * (6 pages)
14 March 2003Partic of mort/charge * (6 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)