Company NameGARY Cotterill Ltd
Company StatusDissolved
Company NumberSC277219
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 5 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Gary John Cotterill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Malvern Road
Hampton
Middlesex
TW12 2LN
Secretary NameKathleen Gibson
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Launceston Drive
Horeston Grange
Nuneaton
Warwickshire
CV11 6FT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 15, Ladywell 94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton

Shareholders

2 at £1Gary Cotterill
100.00%
Ordinary

Financials

Year2014
Net Worth£2,857
Cash£2,775
Current Liabilities£17,779

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
2 January 2015Director's details changed for Mr Gary Cotterill on 2 January 2015 (2 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Director's details changed for Mr Gary Cotterill on 2 January 2015 (2 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Director's details changed for Gary Cotterill on 10 December 2009 (2 pages)
14 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
12 December 2008Return made up to 08/12/08; full list of members (3 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Registered office changed on 12/12/2008 from unit 15, ladywell 94 duke street glasgow G4 0UW (1 page)
12 December 2008Location of debenture register (1 page)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007Return made up to 08/12/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
15 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 June 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2006First Gazette notice for compulsory strike-off (1 page)
7 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
8 December 2004Incorporation (13 pages)