Company NameGourock Ropeworks Ltd.
Company StatusDissolved
Company NumberSC254440
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date12 April 2023 (1 year ago)
Previous NameDalglen (No. 897) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Banks Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(8 months after company formation)
Appointment Duration18 years, 12 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp, 2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland
Secretary NameMrs Angela Ruth Burns
NationalityBritish
StatusResigned
Appointed19 April 2004(8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address"Nanaimo" Queen Street
Alexandria
West Dumbartonshire
G83 0AS
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressC/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Financials

Year2012
Net Worth-£2,063,458
Current Liabilities£3,531,987

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2015Court order notice of winding up (1 page)
10 March 2015Notice of winding up order (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 January 2013Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
(3 pages)
12 October 2011Registered office address changed from 2/16 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 12 October 2011 (1 page)
11 October 2011Director's details changed for Mr Thomas Banks Hamilton on 10 October 2011 (2 pages)
29 December 2010Termination of appointment of Angela Burns as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 19/08/09; full list of members (3 pages)
1 September 2009Registered office changed on 01/09/2009 from merlin house suite 2/16 mossland road hillington park glasgow G52 4XZ (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
19 August 2008Director's change of particulars / thomas hamilton / 01/07/2008 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 September 2007Return made up to 19/08/07; full list of members (2 pages)
9 March 2007Partic of mort/charge * (3 pages)
7 March 2007Alterations to a floating charge (7 pages)
1 March 2007Partic of mort/charge * (4 pages)
1 March 2007Dec mort/charge * (2 pages)
1 March 2007Dec mort/charge * (2 pages)
1 March 2007Dec mort/charge * (2 pages)
1 March 2007Dec mort/charge * (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2006Registered office changed on 17/07/06 from: 29 montrose avenue hillington estate glasgow G52 4LA (1 page)
20 September 2005Return made up to 19/08/05; full list of members (5 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 December 2004Partic of mort/charge * (3 pages)
7 December 2004Alterations to a floating charge (5 pages)
18 November 2004Director's particulars changed (1 page)
2 November 2004Partic of mort/charge * (3 pages)
10 September 2004Return made up to 19/08/04; full list of members (6 pages)
1 September 2004Partic of mort/charge * (5 pages)
24 August 2004Partic of mort/charge * (5 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2004Partic of mort/charge * (6 pages)
3 June 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
22 April 2004Director resigned (1 page)
13 April 2004Company name changed dalglen (no. 897) LIMITED\certificate issued on 13/04/04 (2 pages)
19 August 2003Incorporation (18 pages)