Company NameGyplok Limited
Company StatusDissolved
Company NumberSC295738
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameAndstrat (No. 227) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameThomas Scott Frame Dalgleish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Well Park
Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Director NameMr Alastair John McCarry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMauricewood Farmhouse Mauricewood Road
Penicuik
Midlothian
EH26 0NJ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed26 November 2007(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 20 February 2018)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameMrs Diane McCarry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauricewood Farmhouse
Penicuik
Midlothian
EH26 0WJ
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2008
Net Worth£126,542
Cash£209,623
Current Liabilities£1,386,223

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
20 November 2017Notice of final meeting of creditors (3 pages)
20 November 2017Notice of final meeting of creditors (3 pages)
28 September 2010Notice of winding up order (1 page)
28 September 2010Court order notice of winding up (1 page)
28 September 2010Court order notice of winding up (1 page)
28 September 2010Notice of winding up order (1 page)
22 September 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 22 September 2010 (2 pages)
29 July 2010Appointment of a provisional liquidator (2 pages)
29 July 2010Appointment of a provisional liquidator (2 pages)
17 July 2010Compulsory strike-off action has been suspended (1 page)
17 July 2010Compulsory strike-off action has been suspended (1 page)
5 July 2010Appointment of Mr Alastair John Mccarry as a director (3 pages)
5 July 2010Termination of appointment of Diane Mccarry as a director (2 pages)
5 July 2010Appointment of Mr Alastair John Mccarry as a director (3 pages)
5 July 2010Termination of appointment of Diane Mccarry as a director (2 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(5 pages)
8 February 2010Director's details changed for Diane Mccarry on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Diane Mccarry on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(5 pages)
8 February 2010Director's details changed for Diane Mccarry on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
9 February 2009Return made up to 18/01/09; full list of members (4 pages)
9 February 2009Return made up to 18/01/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
26 January 2007Return made up to 18/01/07; full list of members (3 pages)
26 January 2007Return made up to 18/01/07; full list of members (3 pages)
12 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 July 2006Partic of mort/charge * (4 pages)
20 July 2006Partic of mort/charge * (4 pages)
8 June 2006Partic of mort/charge * (3 pages)
8 June 2006Partic of mort/charge * (3 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
3 May 2006Company name changed andstrat (no. 227) LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed andstrat (no. 227) LIMITED\certificate issued on 03/05/06 (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 January 2006Incorporation (30 pages)
18 January 2006Incorporation (30 pages)