Company NameGarnock Lubricant Solutions Limited
Company StatusDissolved
Company NumberSC302067
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date29 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allan Ferguson McDowall Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMrs Irene Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleAdmin Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Secretary NameMr Allan Ferguson McDowall Wilson
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Allan Ferguson Mcdowall Wilson
51.00%
Ordinary
49 at £1Irene Wilson
49.00%
Ordinary

Financials

Year2014
Net Worth£160,868
Cash£106,488
Current Liabilities£145,932

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 June 2023Final Gazette dissolved following liquidation (1 page)
29 March 2023Final account prior to dissolution in MVL (final account attached) (11 pages)
1 October 2021Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 1 October 2021 (2 pages)
30 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
8 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 June 2010Director's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (1 page)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Irene Wilson on 9 May 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (1 page)
10 June 2010Director's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (2 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Irene Wilson on 9 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (2 pages)
10 June 2010Director's details changed for Irene Wilson on 9 May 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Allan Ferguson Mcdowall Wilson on 9 May 2010 (1 page)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 May 2008Return made up to 09/05/08; full list of members (4 pages)
13 May 2008Return made up to 09/05/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
8 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
8 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Ad 09/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (16 pages)
9 May 2006Incorporation (16 pages)