Company NameGlaschu Limited
Company StatusDissolved
Company NumberSC289942
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameCluaran Scotland Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Michael Joseph Kelly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Broad Street
Glasgow
G40 2QR
Scotland
Secretary NameMiss Mary Theresa Kelly
StatusClosed
Appointed23 October 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address55 Broad Street
Glasgow
G40 2QR
Scotland
Director NameRobert Scott Chalmers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 New Endrick Road
Killearn
Glasgow
Sterlingshire
G63 9QT
Scotland
Secretary NameJanet Chalmers
NationalityBritish
StatusResigned
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 New Endrick Road
Killearn
Strilingshire
G63 9QT
Scotland

Location

Registered Address55 Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

2 at £1Michael Joseph Kelly
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (2 pages)
1 September 2015Application to strike the company off the register (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
15 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 October 2013Termination of appointment of a secretary (1 page)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (3 pages)
24 October 2013Termination of appointment of a secretary (1 page)
24 October 2013Appointment of Miss Mary Theresa Kelly as a secretary (1 page)
24 October 2013Termination of appointment of Robert Chalmers as a director (1 page)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (3 pages)
24 October 2013Appointment of Mr Michael Joseph Kelly as a director (2 pages)
24 October 2013Appointment of Miss Mary Theresa Kelly as a secretary (1 page)
24 October 2013Termination of appointment of Robert Chalmers as a director (1 page)
24 October 2013Termination of appointment of Janet Chalmers as a secretary (1 page)
24 October 2013Appointment of Mr Michael Joseph Kelly as a director (2 pages)
24 October 2013Termination of appointment of Janet Chalmers as a secretary (1 page)
17 October 2013Registered office address changed from 44 New Endrick Road Killearn Stirlingshire G63 9QT on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 44 New Endrick Road Killearn Stirlingshire G63 9QT on 17 October 2013 (1 page)
16 October 2013Company name changed cluaran scotland LIMITED\certificate issued on 16/10/13
  • CONNOT ‐
(3 pages)
16 October 2013Company name changed cluaran scotland LIMITED\certificate issued on 16/10/13
  • CONNOT ‐
(3 pages)
16 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
16 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
2 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
2 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
3 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2008Return made up to 06/09/08; full list of members (3 pages)
29 September 2008Return made up to 06/09/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 06/09/06; full list of members (2 pages)
10 October 2006Return made up to 06/09/06; full list of members (2 pages)
6 September 2005Incorporation (16 pages)
6 September 2005Incorporation (16 pages)