Company NameGlasgow Tile Centre Ek Ltd
Company StatusDissolved
Company NumberSC258348
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date26 February 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Remondo Arrigo Benacci
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 February 2020)
RoleSales
Country of ResidenceScotland
Correspondence Address52a Wilson Place
East Kilbride
Glasgow
G74 4QD
Scotland
Secretary NameMr Remondo Benacci
StatusClosed
Appointed27 November 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 February 2020)
RoleCompany Director
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Raymond Gibb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellflower Gardens
Glasgow
G53 7XD
Scotland
Director NameGerard James Kelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address51 Polden Avenue
Lindsayfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Secretary NameGerard James Kelly
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address51 Polden Avenue
Lindsayfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Secretary NameMs Barbara McGuire
NationalityBritish
StatusResigned
Appointed28 November 2006(3 years, 1 month after company formation)
Appointment Duration9 years (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Polden Avenue
Lindseyfield
East Kilbride
South Lanarkshire
G75 9GX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gerard Kelly
50.00%
Ordinary
1 at £1Remondo Benacci
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,586
Cash£756
Current Liabilities£88,477

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2020Final Gazette dissolved following liquidation (1 page)
26 November 2019Order of court for early dissolution (2 pages)
14 March 2019Notice of winding up order (1 page)
14 March 2019Court order notice of winding up (1 page)
14 March 2019Registered office address changed from 9 Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JJ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 14 March 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Appointment of Mr Remondo Benacci as a secretary on 27 November 2015 (2 pages)
27 November 2015Termination of appointment of Gerard James Kelly as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Barbara Mcguire as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Gerard James Kelly as a director on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 51 Polden Avenue East Kilbride Glasgow G75 9GX to 9 Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JJ on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Remondo Benacci as a secretary on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from 51 Polden Avenue East Kilbride Glasgow G75 9GX to 9 Old Glasgow Road Stewarton Kilmarnock Ayrshire KA3 5JJ on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Barbara Mcguire as a secretary on 27 November 2015 (1 page)
27 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
4 April 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(5 pages)
4 April 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
7 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
27 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 April 2013Appointment of Mr Remondo Benacci as a director (2 pages)
25 April 2013Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland on 25 April 2013 (1 page)
25 April 2013Appointment of Mr Remondo Benacci as a director (2 pages)
15 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 15 January 2013 (1 page)
15 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
26 November 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
26 November 2012Company name changed komplete studios LTD\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
26 November 2012Company name changed komplete studios LTD\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 May 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
2 July 2010Company name changed uk commercial contracts LTD.\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Company name changed uk commercial contracts LTD.\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
8 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
28 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 November 2008Return made up to 28/10/08; no change of members (4 pages)
20 November 2008Return made up to 28/10/08; no change of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 December 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Return made up to 28/10/06; full list of members (7 pages)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Return made up to 28/10/06; full list of members (7 pages)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
18 May 2006Director resigned (2 pages)
18 May 2006Director resigned (2 pages)
29 November 2005Return made up to 28/10/05; full list of members (7 pages)
29 November 2005Return made up to 28/10/05; full list of members (7 pages)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Company name changed heating services (uk) LTD.\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed heating services (uk) LTD.\certificate issued on 17/11/04 (2 pages)
1 February 2004Secretary's particulars changed;director's particulars changed (1 page)
1 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New secretary appointed;new director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Incorporation (16 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Incorporation (16 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)