Company NameGLW (Kingussie) Limited
Company StatusDissolved
Company NumberSC298993
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years ago)
Dissolution Date20 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr George McGillivary Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairwinds
Ardbroilach Road
Kingussie
Inverness-Shire
PH21 1LD
Scotland
Secretary NameJulia Wilson
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFairwinds
Ardbroilach Road
Kingussie
Inverness-Shire
PH21 1LD
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1George Wilson
99.00%
Ordinary
1 at £1Julia Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth-£67,407
Cash£1
Current Liabilities£133,471

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Notice of final meeting of creditors (2 pages)
20 June 2014Notice of final meeting of creditors (2 pages)
9 October 2012Registered office address changed from Fairwinds, Ardbroilach Road Kingussie Inverness-Shire PH21 1LD on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Fairwinds, Ardbroilach Road Kingussie Inverness-Shire PH21 1LD on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from Fairwinds, Ardbroilach Road Kingussie Inverness-Shire PH21 1LD on 9 October 2012 (2 pages)
11 September 2012Notice of winding up order (1 page)
11 September 2012Court order notice of winding up (1 page)
11 September 2012Notice of winding up order (1 page)
11 September 2012Court order notice of winding up (1 page)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
27 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for George Wilson on 16 March 2010 (2 pages)
27 April 2010Director's details changed for George Wilson on 16 March 2010 (2 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2009Return made up to 16/03/09; full list of members (3 pages)
27 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 May 2008Return made up to 16/03/08; full list of members (3 pages)
27 May 2008Return made up to 16/03/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2006Incorporation (12 pages)
16 March 2006Incorporation (12 pages)