Company NameGARY Fowlie (Joinery & Building Contractors) Ltd.
Company StatusDissolved
Company NumberSC295925
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date20 October 2023 (6 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Shona Ann Fowlie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Gladstone Road
Huntly
Aberdeenshire
AB54 8BW
Scotland
Director NameMr Gary Alan Fowlie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Gladstone Road
Huntly
Aberdeenshire
AB54 8BW
Scotland
Secretary NameMrs Shona Ann Fowlie
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Gladstone Road
Huntly
Aberdeenshire
AB54 8BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegaryfowlie.co.uk
Telephone07 742956093
Telephone regionMobile

Location

Registered Address7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Gary Alan Fowlie
50.00%
Ordinary
50 at £1Shona Ann Fowlie
50.00%
Ordinary

Financials

Year2014
Net Worth£112,381
Current Liabilities£202,256

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

4 July 2007Delivered on: 17 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 May 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 February 2010Director's details changed for Gary Fowlie on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Gary Fowlie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Shona Ann Fowlie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Shona Ann Fowlie on 1 February 2010 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
23 January 2009Return made up to 23/01/09; no change of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 January 2008Return made up to 23/01/08; no change of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2007Location of register of members (1 page)
17 July 2007Partic of mort/charge * (3 pages)
8 February 2007Return made up to 23/01/07; full list of members (7 pages)
15 June 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
23 January 2006Incorporation (16 pages)