Company NameGreenside Antiques & Decorative Art Centre Ltd
Company StatusDissolved
Company NumberSC292912
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NamesGlasgow West Antique Centre Limited and Garrion Bridges Antique & Arts Centre Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameAlan Jamieson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(9 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mossneuk Road
Wishaw
Strathclyde
ML2 8LU
Scotland
Director NameJames Martin Ferguson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodend Drive
Jordanhill
Glasgow
G13 1QS
Scotland
Secretary NameEleanor Mason
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodend Drive
Jordanhill
Glasgow
G13 1QS
Scotland
Secretary NameJames Martin Ferguson
NationalityBritish
StatusResigned
Appointed17 August 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address6 Woodend Drive
Jordanhill
Glasgow
G13 1QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegarrion-bridges.co.uk
Telephone01698 372288
Telephone regionMotherwell

Location

Registered Address2 & 6 Wellgatehead
Lanark
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Alan Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,621
Cash£1,516
Current Liabilities£18,007

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2017Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
11 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
22 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
22 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 July 2011Company name changed garrion bridges antique & arts centre LTD.\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Alan Jamieson on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Alan Jamieson on 1 November 2009 (2 pages)
24 April 2009Appointment terminate, director and secretary james ferguson logged form (1 page)
23 March 2009Return made up to 08/11/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 January 2009Registered office changed on 27/01/2009 from lochfield house 135 neilston road paisley PA2 6QL (1 page)
11 December 2007Return made up to 08/11/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 December 2006Return made up to 08/11/06; full list of members (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New director appointed (2 pages)
21 July 2006Company name changed glasgow west antique centre limi ted\certificate issued on 21/07/06 (2 pages)
12 December 2005Ad 11/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2005Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
8 November 2005Incorporation (16 pages)