Company NameGanghut Ltd.
Company StatusDissolved
Company NumberSC266815
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date26 January 2016 (8 years, 2 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 NameMs Indiana Melissa Gregg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(6 years after company formation)
Appointment Duration5 years, 9 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 16 Heath Avenue
Lenzie
Glasgow
East Dunbartonshire
G66 4LG
Scotland
Director NameMr Ian Morrow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Heath Avenue
Lenzie
Glasgow
G66 4LG
Scotland
Secretary NameEleanor Irene Morrow
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleRetired
Correspondence Address13 Duntiblae Road
Kirkintilloch
East Dunbartonshire
G66 3JQ
Scotland
Director NameMr John-Marie Le Monze
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue Michel-Ange 20
1000 Brussels
Belgium
Director NameCodir Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

2.1k at £0.01Owen O'mahoney
7.48%
Ordinary
14.7k at £0.01Indiana Melissa Gregg
53.43%
Ordinary
6k at £0.01Jean-marie Le Monze
21.63%
Ordinary
690 at £0.01Shore Equity LTD
2.51%
Ordinary
4.1k at £0.01Nick Rosser
14.94%
Ordinary

Financials

Year2014
Net Worth£201,581
Cash£40,995
Current Liabilities£51,152

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 October 2015Return of final meeting of voluntary winding up (3 pages)
26 October 2015Notice of final meeting of creditors (3 pages)
2 March 2015Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 275.11
(4 pages)
2 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2 May 2014 (1 page)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2014Termination of appointment of John-Marie Le Monze as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 November 2013Termination of appointment of Ian Morrow as a director (1 page)
16 August 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
11 July 2013Second filing of AR01 previously delivered to Companies House made up to 22 April 2012 (17 pages)
5 July 2013Statement of capital following an allotment of shares on 13 January 2012
  • GBP 275.11
(3 pages)
1 July 2013Termination of appointment of Eleanor Morrow as a secretary (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/07/2013.
(8 pages)
11 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 May 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 268.21
(4 pages)
25 January 2012Sub-division of shares on 13 January 2012 (5 pages)
8 September 2011Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (32 pages)
6 September 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 229
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 229
(3 pages)
1 September 2011Appointment of Mr John-Marie Le Monze as a director (2 pages)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/09/2011
(6 pages)
26 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 75,150
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 75,150
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 75,150
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 75,150
(3 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
26 July 2010Appointment of Mrs Indiana Melissa Gregg as a director (2 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 June 2008Return made up to 22/04/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 February 2008Registered office changed on 05/02/08 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
4 February 2008Return made up to 22/04/07; full list of members (5 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 May 2006Return made up to 22/04/06; full list of members (6 pages)
23 May 2005Return made up to 22/04/05; full list of members (6 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
12 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 April 2004Incorporation (9 pages)