Company NameG & I Roughcasting Limited
Company StatusDissolved
Company NumberSC291473
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn McNee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleRoughcaster
Country of ResidenceScotland
Correspondence Address5 Viewfield Road
Coatbridge
Lanarkshire
ML5 5PT
Scotland
Secretary NameJohn McNee
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleRoughcaster
Country of ResidenceScotland
Correspondence Address5 Viewfield Road
Coatbridge
Lanarkshire
ML5 5PT
Scotland
Director NameGerard Corrigan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleRoughcaster
Country of ResidenceScotland
Correspondence Address137 Ballochney Street
Airdrie
Lanarkshire
ML6 0LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1John Mcnee
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,665
Current Liabilities£67,553

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of Gerard Corrigan as a director on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Gerard Corrigan as a director on 31 July 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2009Director's details changed for John Mcnee on 20 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Gerard Corrigan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Mcnee on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Gerard Corrigan on 20 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 October 2007Return made up to 10/10/07; no change of members (7 pages)
29 October 2007Return made up to 10/10/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 10/10/06; full list of members (7 pages)
6 November 2006Return made up to 10/10/06; full list of members (7 pages)
25 November 2005Registered office changed on 25/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
25 November 2005Registered office changed on 25/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
10 October 2005Incorporation (16 pages)
10 October 2005Incorporation (16 pages)