Company NameGillaroo Scotland Limited
Company StatusDissolved
Company NumberSC278319
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 2 months ago)
Dissolution Date8 March 2016 (8 years ago)
Previous NameWJM Shelfco (2005) 1 Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameHeddwyn Lloyd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunraineach
Connel
Oban
Argyll
PA37 1PJ
Scotland
Secretary NameJennifer Louise Lloyd
NationalityBritish
StatusClosed
Appointed01 April 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 08 March 2016)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressDuraineach
Connel
Oban
Argyll
PA37 1PJ
Scotland
Director NameJennifer Louise Lloyd
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuraineach
Connel
Oban
Argyll
PA37 1PJ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websitegillaroo.co.uk
Telephone01631 566690
Telephone regionOban

Location

Registered AddressUnit 1 Macleod Building
Lochavullin Road
Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

25 at £1David Pratt
25.25%
Ordinary A
25 at £1Heddwyn Lloyd
25.25%
Ordinary A
25 at £1Irene Pratt
25.25%
Ordinary A
24 at £1Jennifer Louise Lloyd
24.24%
Ordinary A

Financials

Year2014
Net Worth-£47,915
Current Liabilities£5,190

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
(4 pages)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
(4 pages)
11 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 99
(4 pages)
25 November 2013Termination of appointment of Jennifer Lloyd as a director (1 page)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 November 2013Termination of appointment of Jennifer Lloyd as a director (1 page)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Director's details changed for Jennifer Louise Lloyd on 12 January 2010 (2 pages)
6 July 2010Director's details changed for Heddwyn Lloyd on 12 January 2010 (2 pages)
6 July 2010Director's details changed for Jennifer Louise Lloyd on 12 January 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Heddwyn Lloyd on 12 January 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 October 2008Return made up to 12/01/08; full list of members (4 pages)
14 October 2008Return made up to 12/01/08; full list of members (4 pages)
13 August 2007Return made up to 12/01/07; full list of members (3 pages)
13 August 2007Return made up to 12/01/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 May 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(7 pages)
8 May 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(7 pages)
22 April 2005Partic of mort/charge * (4 pages)
22 April 2005Partic of mort/charge * (4 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page)
15 February 2005Company name changed wjm shelfco (2005) 1 LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed wjm shelfco (2005) 1 LIMITED\certificate issued on 15/02/05 (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
20 January 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2005Director resigned (1 page)
12 January 2005Incorporation (18 pages)
12 January 2005Incorporation (18 pages)