Company NameGleneagles Interiors Limited
Company StatusDissolved
Company NumberSC308210
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 6 months ago)
Dissolution Date23 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Angela Lloyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gleneagles Park
Bothwell
Glasgow
G71 8UT
Scotland
Secretary NameMargaret Lloyd
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Lamont Road
Glasgow
G21 3PN
Scotland
Secretary NameLinda Scott
NationalityBritish
StatusResigned
Appointed18 September 2006(1 week, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2007)
RoleCompany Director
Correspondence Address18 Westfields
Bishopbriggs
Glasgow
Lanarkshire
G64 3PL
Scotland
Director NameMr Eric Lloyd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gleneagles Park
Bothwell
Glasgow
Lanarkshire
G71 8UT
Scotland
Secretary NameMr Eric Lloyd
NationalityBritish
StatusResigned
Appointed01 March 2007(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gleneagles Park
Bothwell
Glasgow
Lanarkshire
G71 8UT
Scotland

Contact

Websitesmflooring-glasgow.co.uk

Location

Registered AddressC/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Angela Lloyd
50.00%
Ordinary
1 at £1Eric Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,114
Current Liabilities£92,136

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 December 2019Final Gazette dissolved following liquidation (1 page)
23 September 2019Court order for early dissolution in a winding-up by the court (2 pages)
12 February 2019Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages)
17 January 2018Cessation of Eric Lloyd as a person with significant control on 24 October 2016 (1 page)
17 January 2018Confirmation statement made on 7 September 2017 with updates (4 pages)
14 November 2017Registered office address changed from 8 Gleneagles Park Bothwell Glasgow G71 8UT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 14 November 2017 (1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
(1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
(1 page)
14 November 2017Registered office address changed from 8 Gleneagles Park Bothwell Glasgow G71 8UT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 14 November 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 11
(8 pages)
30 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 11
(8 pages)
24 October 2016Termination of appointment of Eric Lloyd as a secretary on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Eric Lloyd as a secretary on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Eric Lloyd as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Eric Lloyd as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Eric Lloyd as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Eric Lloyd as a director on 24 October 2016 (1 page)
13 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 October 2010Director's details changed for Eric Lloyd on 7 September 2010 (2 pages)
19 October 2010Director's details changed for Angela Lloyd on 7 September 2010 (2 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Angela Lloyd on 7 September 2010 (2 pages)
19 October 2010Director's details changed for Eric Lloyd on 7 September 2010 (2 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Angela Lloyd on 7 September 2010 (2 pages)
19 October 2010Director's details changed for Eric Lloyd on 7 September 2010 (2 pages)
19 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 January 2009Amended accounts made up to 30 September 2007 (7 pages)
12 January 2009Amended accounts made up to 30 September 2007 (7 pages)
23 September 2008Ad 16/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 September 2008Ad 16/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 September 2007Return made up to 07/09/07; full list of members (7 pages)
12 September 2007Return made up to 07/09/07; full list of members (7 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed;new director appointed (1 page)
27 March 2007New secretary appointed;new director appointed (1 page)
27 March 2007Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
7 September 2006Incorporation (15 pages)
7 September 2006Incorporation (15 pages)