Company NameGarden Makeovers (Glasgow) Limited
Company StatusDissolved
Company NumberSC299182
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Lann
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9a Castleton Court
Castleton Crescent, Newton Mearns
Glasgow
G77 5JX
Scotland
Director NameMr Brian McGuiness
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address9 Kirkdene Bank
Newton Mearns
Glasgow
East Renfrewshire
G77 5RG
Scotland
Secretary NameRichard Lann
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9a Castleton Court
Castleton Crescent, Newton Mearns
Glasgow
G77 5JX
Scotland

Location

Registered AddressMoore & Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1B. Mcguiness
50.00%
Ordinary
1 at 1R Lann
50.00%
Ordinary

Financials

Year2014
Turnover£166,267
Gross Profit£52,662
Net Worth£5,985
Cash£6,901
Current Liabilities£12,864

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Notice of final meeting of creditors (1 page)
18 July 2014Return of final meeting of voluntary winding up (4 pages)
30 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2010Registered office address changed from Viewfield Yard Jackton East Kilbride Strathclyde G75 8RR on 26 November 2010 (1 page)
4 June 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(11 pages)
27 May 2010Annual return made up to 20 March 2009 with a full list of shareholders (11 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2009Registered office address changed from 6Th Floor, Lomond House 9 George Square Glasgow G2 1DY on 25 November 2009 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 20/03/08; full list of members (7 pages)
27 March 2008Registered office changed on 27/03/2008 from, clairmont solicitors, 9 clairmont gardens, glasgow, G3 7LW (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 June 2007Return made up to 20/03/07; full list of members (7 pages)
20 March 2006Incorporation (16 pages)