Company NameGiles Plus Services Limited
Company StatusDissolved
Company NumberSC267205
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)
Previous NameDunwilco (1148) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed31 January 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2015)
RoleCompany Director
Correspondence AddressSpectrum Building
7th Floor
55 Blythswood Square
Glasgow
G2 7AT
Scotland
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(10 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor
55 Blythswood Square
Glasgow
G2 7AT
Scotland
Director NameMr Derek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameMr Derek Gordon Gardner
NationalityBritish
StatusResigned
Appointed07 July 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed02 March 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building
7th Floor
55 Blythswood Square
Glasgow
G2 7AT
Scotland
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor
55 Blythswood Square
Glasgow
G2 7AT
Scotland
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor
55 Blythswood Square
Glasgow
G2 7AT
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.gilesinsurance.co.uk
Telephone0845 6433599
Telephone regionUnknown

Location

Registered AddressSpectrum Building
7th Floor
55 Blythswood Square
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Giles Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Appointment of Me Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Me Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
15 January 2015Application to strike the company off the register (3 pages)
7 January 2015Auditor's resignation (2 pages)
9 May 2014Full accounts made up to 31 August 2013 (11 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Appointment of Mr William Lindsay Mcgowan as a secretary on 31 January 2014 (2 pages)
1 May 2014Termination of appointment of Alastair George Hessett as a secretary on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Paul Dominic Matson as a director on 31 January 2014 (1 page)
10 February 2014Appointment of Mr Mark Stephen Mugge as a director on 31 January 2014 (2 pages)
10 February 2014Appointment of Mr David Christopher Ross as a director on 31 January 2014 (2 pages)
4 June 2013Full accounts made up to 31 August 2012 (13 pages)
23 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
12 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
12 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
30 May 2012Full accounts made up to 31 August 2011 (13 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Full accounts made up to 31 August 2010 (14 pages)
9 February 2011Termination of appointment of Paul Matson as a director (1 page)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 August 2009 (14 pages)
10 July 2009Auditor's resignation (1 page)
27 May 2009Return made up to 28/04/09; no change of members (4 pages)
26 May 2009Full accounts made up to 31 August 2008 (14 pages)
19 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
22 August 2008Director appointed paul dominic matson (2 pages)
2 July 2008Full accounts made up to 31 August 2007 (14 pages)
21 May 2008Return made up to 28/04/08; no change of members (8 pages)
12 March 2008Secretary appointed alastair george hessett (2 pages)
12 March 2008Appointment terminated director and secretary derek gardner (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2007Full accounts made up to 31 August 2006 (13 pages)
16 May 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Declaration of assistance for shares acquisition (5 pages)
19 July 2006Partic of mort/charge * (4 pages)
10 July 2006Section 394 (1 page)
24 May 2006Return made up to 28/04/06; full list of members (7 pages)
1 March 2006Full accounts made up to 31 August 2005 (12 pages)
8 September 2005Registered office changed on 08/09/05 from: 35-47 bank street irvine KA12 0LN (1 page)
27 June 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New director appointed (3 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
8 July 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
8 July 2004Company name changed dunwilco (1148) LIMITED\certificate issued on 08/07/04 (2 pages)
28 April 2004Incorporation (24 pages)