Company NameGLS Distribution (Scotland) Ltd
Company StatusDissolved
Company NumberSC297282
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr George Murphy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameMrs Louise Murphy
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleSelf Employed
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Louise Murphy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 22 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1George Murphy
50.00%
Ordinary
5 at £1Louise Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£36,315
Cash£65,449
Current Liabilities£46,225

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (3 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 January 2018Director's details changed for Mr George Murphy on 31 January 2018 (2 pages)
31 January 2018Secretary's details changed for Mrs Louise Murphy on 31 January 2018 (1 page)
31 January 2018Director's details changed for Mrs Louise Murphy on 31 January 2018 (2 pages)
9 June 2017Secretary's details changed for Mrs Louise Murphy on 9 June 2017 (1 page)
9 June 2017Director's details changed for Mr George Murphy on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mrs Louise Murphy on 9 June 2017 (2 pages)
9 June 2017Secretary's details changed for Mrs Louise Murphy on 9 June 2017 (1 page)
9 June 2017Director's details changed for Mr George Murphy on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mrs Louise Murphy on 9 June 2017 (2 pages)
29 March 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 March 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(5 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(5 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 February 2015Appointment of Mrs Louise Murphy as a director on 1 September 2014 (3 pages)
23 February 2015Appointment of Mrs Louise Murphy as a director on 1 September 2014 (3 pages)
23 February 2015Appointment of Mrs Louise Murphy as a director on 1 September 2014 (3 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(4 pages)
17 February 2015Secretary's details changed for Miss Louise Conlon on 11 October 2014 (1 page)
17 February 2015Secretary's details changed for Miss Louise Conlon on 11 October 2014 (1 page)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(4 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(4 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(4 pages)
7 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 1 Auchingramont Road Hamilton South Lanarkshire ML3 6JP on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 1 Auchingramont Road Hamilton South Lanarkshire ML3 6JP on 13 March 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Secretary's change of particulars / louise conlon / 01/01/2009 (2 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
17 March 2009Return made up to 16/02/09; full list of members (3 pages)
17 March 2009Director's change of particulars / george murphy / 01/01/2009 (2 pages)
17 March 2009Director's change of particulars / george murphy / 01/01/2009 (2 pages)
17 March 2009Secretary's change of particulars / louise conlon / 01/01/2009 (2 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 March 2008Return made up to 16/02/08; full list of members (3 pages)
4 March 2008Return made up to 16/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
23 March 2006Ad 17/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: brittain way eurocentral motherwell ML1 4XJ (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Ad 17/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: brittain way eurocentral motherwell ML1 4XJ (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (13 pages)
16 February 2006Incorporation (13 pages)