Company Name3G Design Engineering Limited
Company StatusDissolved
Company NumberSC302724
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 10 months ago)
Dissolution Date19 February 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert McMullan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Wilson Avenue
Denny
Stirlingshire
FK6 6AH
Scotland
Director NameMr Alistair Ian McDonald White
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Waterloo Road
Lanark
ML11 7QY
Scotland
Secretary NameMr Alistair Ian McDonald White
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Waterloo Road
Lanark
ML11 7QY
Scotland
Director NameJoseph Doogan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2007(8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 August 2007)
RoleManagement Executive
Correspondence Address113 Glasgow Road
Perth
PH2 0LU
Scotland

Location

Registered Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£95,371
Cash£10,087
Current Liabilities£99,351

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Notice of final meeting of creditors (7 pages)
19 November 2015Notice of final meeting of creditors (7 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QB on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QB on 20 May 2014 (2 pages)
9 April 2013Termination of appointment of Alistair White as a director (4 pages)
9 April 2013Termination of appointment of Alistair White as a director (4 pages)
27 July 2009Registered office changed on 27/07/2009 from the gatehouse 201-203 west george street glasgow lanarkshire G2 2LW (1 page)
27 July 2009Notice of winding up order (2 pages)
27 July 2009Notice of winding up order (2 pages)
27 July 2009Registered office changed on 27/07/2009 from the gatehouse 201-203 west george street glasgow lanarkshire G2 2LW (1 page)
1 May 2009Appointment of a provisional liquidator (1 page)
1 May 2009Appointment of a provisional liquidator (1 page)
29 April 2009Appointment of a provisional liquidator (1 page)
29 April 2009Appointment of a provisional liquidator (1 page)
28 April 2009Registered office changed on 28/04/2009 from unit 1B, block 16, burntbroom court, queenslie industrial estate, glasgow G33 4DZ (1 page)
28 April 2009Registered office changed on 28/04/2009 from unit 1B, block 16, burntbroom court, queenslie industrial estate, glasgow G33 4DZ (1 page)
8 July 2008Appointment terminated secretary alistair white (1 page)
8 July 2008Appointment terminated secretary alistair white (1 page)
20 June 2008Return made up to 23/05/08; full list of members (4 pages)
20 June 2008Return made up to 23/05/08; full list of members (4 pages)
20 June 2008Director and secretary's change of particulars / alistair white / 19/06/2008 (2 pages)
20 June 2008Director and secretary's change of particulars / alistair white / 19/06/2008 (2 pages)
28 February 2008Ad 28/02/08\gbp si 15000@1=15000\gbp ic 125000/140000\ (2 pages)
28 February 2008Ad 28/02/08\gbp si 15000@1=15000\gbp ic 125000/140000\ (2 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 February 2008Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
14 February 2008Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 23/05/07; full list of members (3 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 23/05/07; full list of members (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
9 March 2007Ad 20/01/07--------- £ si 10000@1 (2 pages)
9 March 2007Ad 20/01/07--------- £ si 10000@1 (2 pages)
6 March 2007Ad 06/03/07--------- £ si [email protected]=10000 £ ic 100000/110000 (1 page)
6 March 2007Ad 06/03/07--------- £ si [email protected]=10000 £ ic 100000/110000 (1 page)
4 November 2006Partic of mort/charge * (4 pages)
4 November 2006Partic of mort/charge * (4 pages)
23 May 2006Incorporation (12 pages)
23 May 2006Incorporation (12 pages)