Company NameGlobal Contract Solutions Limited
Company StatusDissolved
Company NumberSC306334
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Montgomery
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Newlands Road
Newlands
Glasgow
G43 2JG
Scotland
Secretary NameDawn Amanda Armitt
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Moor Road
Glasgow
Lanarkshire
G76 0BA
Scotland
Secretary NameAlexander Logue
NationalityBritish
StatusResigned
Appointed15 June 2007(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Newton Avenue
Cambuslang
Lanarkshire
G72 7RL
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Cooper Building
505 Great Western Road
Glasgow
Strathclyde
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1James Montgomery
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,458
Cash£2,285
Current Liabilities£162,796

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
13 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (2 pages)
4 September 2013Application to strike the company off the register (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(3 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(3 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 July 2011Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 July 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 October 2010Termination of appointment of Alexander Logue as a secretary (1 page)
11 October 2010Termination of appointment of Alexander Logue as a secretary (1 page)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
10 February 2010Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
10 February 2010Current accounting period shortened from 31 August 2010 to 30 June 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 04/08/09; full list of members (3 pages)
25 August 2009Return made up to 04/08/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 04/08/08; full list of members (3 pages)
16 September 2008Return made up to 04/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
4 September 2007Registered office changed on 04/09/07 from: sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page)
4 September 2007Return made up to 04/08/07; full list of members (2 pages)
4 September 2007Location of register of members (non legible) (1 page)
4 September 2007Registered office changed on 04/09/07 from: sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (non legible) (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
13 October 2006Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2006Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2006New secretary appointed (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
4 August 2006Incorporation (6 pages)
4 August 2006Incorporation (6 pages)