55 Blythswood Street
Glasgow
G2 7AT
Scotland
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(9 years after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Mr Derek Gordon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Third Floor, Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.gilesinsurance.co.uk |
---|---|
Telephone | 0845 6433599 |
Telephone region | Unknown |
Registered Address | Spectrum Building 7th Floor 55 Blythswood Street Glasgow G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Giles Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£595,000 |
Current Liabilities | £595,000 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 January 2014 | Termination of appointment of Brendan James Mcmanus as a director on 2 December 2013 (1 page) |
9 January 2014 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
9 January 2014 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
9 January 2014 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
9 January 2014 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
9 January 2014 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
9 January 2014 | Termination of appointment of Brendan James Mcmanus as a director on 2 December 2013 (1 page) |
9 January 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages) |
9 January 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages) |
9 January 2014 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
9 January 2014 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
9 January 2014 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
18 April 2013 | Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (11 pages) |
20 April 2012 | Appointment of Mr Brendan James Mcmanus as a director on 20 April 2012 (2 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page) |
10 May 2011 | Full accounts made up to 31 August 2010 (11 pages) |
7 April 2011 | Termination of appointment of Paul Matson as a director (1 page) |
30 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Appointment of Mark Chambers as a director (3 pages) |
23 February 2010 | Annual return made up to 31 January 2010 (14 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 August 2009 (14 pages) |
10 July 2009 | Auditor's resignation (1 page) |
26 May 2009 | Full accounts made up to 31 August 2008 (15 pages) |
19 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
13 February 2009 | Return made up to 31/01/09; no change of members (4 pages) |
3 December 2008 | Full accounts made up to 31 August 2007 (15 pages) |
22 August 2008 | Director appointed paul dominic matson (2 pages) |
16 May 2008 | Return made up to 31/01/08; full list of members (8 pages) |
12 March 2008 | Appointment terminated director and secretary derek gardner (1 page) |
12 March 2008 | Secretary appointed alastair george hessett (2 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 October 2007 | Full accounts made up to 31 August 2006 (10 pages) |
28 March 2007 | Return made up to 31/01/07; full list of members
|
19 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2006 | Partic of mort/charge * (4 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
25 May 2006 | Company name changed dunwilco (1322) LIMITED\certificate issued on 25/05/06 (2 pages) |
31 January 2006 | Incorporation (26 pages) |