Company NameGlendevon Towers Limited
Company StatusDissolved
Company NumberSC274594
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 5 months ago)
Dissolution Date11 December 2018 (5 years, 3 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 NameEamon James Lafferty
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameEleanor Lafferty
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Eamon James Lafferty
50.00%
Ordinary
1 at £1Eleanor Lafferty
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2020Bona Vacantia disclaimer (1 page)
11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 12 October 2017 with updates (4 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 May 2017Termination of appointment of Eleanor Lafferty as a secretary on 1 June 2016 (2 pages)
13 May 2017Termination of appointment of Eleanor Lafferty as a secretary on 1 June 2016 (2 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
2 December 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
2 December 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 11 April 2012 (1 page)
8 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
24 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
24 December 2009Secretary's details changed for Eleanor Lafferty on 1 October 2009 (1 page)
24 December 2009Secretary's details changed for Eleanor Lafferty on 1 October 2009 (1 page)
24 December 2009Director's details changed for Eamon James Lafferty on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Eamon James Lafferty on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Eamon James Lafferty on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Eleanor Lafferty on 1 October 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
6 February 2009Director's change of particulars / eamon lafferty / 01/10/2008 (1 page)
6 February 2009Return made up to 12/10/08; full list of members (3 pages)
6 February 2009Director's change of particulars / eamon lafferty / 01/10/2008 (1 page)
6 February 2009Return made up to 12/10/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
3 March 2008Return made up to 12/10/07; full list of members (3 pages)
3 March 2008Return made up to 12/10/07; full list of members (3 pages)
20 December 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
20 December 2006Accounts for a dormant company made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 12/10/06; full list of members (2 pages)
2 November 2006Return made up to 12/10/06; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 February 2006Registered office changed on 01/02/06 from: glendevon house carlisle road lesmahagow ML11 0HU (1 page)
1 February 2006Registered office changed on 01/02/06 from: glendevon house carlisle road lesmahagow ML11 0HU (1 page)
12 January 2006Return made up to 12/10/05; full list of members (6 pages)
12 January 2006Return made up to 12/10/05; full list of members (6 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (14 pages)
12 October 2004Incorporation (14 pages)