Company NameGW Medical Services Ltd.
Company StatusDissolved
Company NumberSC247616
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameGerald William McGarry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameCarol McGarry
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Gerald William Mcgarry
90.00%
Ordinary
10 at £1Carol Mcgarry
10.00%
Ordinary

Financials

Year2014
Net Worth£8,123
Cash£9,624
Current Liabilities£5,008

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
15 April 2013Director's details changed for Gerald William Mcgarry on 11 April 2012 (2 pages)
15 April 2013Secretary's details changed for Carol Mcgarry on 11 April 2012 (1 page)
15 April 2013Secretary's details changed for Carol Mcgarry on 11 April 2012 (1 page)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(3 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(3 pages)
15 April 2013Director's details changed for Gerald William Mcgarry on 11 April 2012 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Director's details changed for Gerald William Mcgarry on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Gerald William Mcgarry on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 10/04/09; full list of members (3 pages)
24 April 2009Return made up to 10/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 April 2008Return made up to 10/04/08; full list of members (3 pages)
18 April 2008Return made up to 10/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2007Return made up to 10/04/07; full list of members (2 pages)
9 May 2007Return made up to 10/04/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2006Return made up to 10/04/06; full list of members (2 pages)
9 May 2006Return made up to 10/04/06; full list of members (2 pages)
21 April 2006Ad 21/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2006Ad 21/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 April 2005Return made up to 10/04/05; full list of members (6 pages)
7 April 2005Return made up to 10/04/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
10 April 2003Incorporation (16 pages)
10 April 2003Incorporation (16 pages)