Company NameG.A.R. Limited
Company StatusDissolved
Company NumberSC308952
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date9 January 2015 (9 years, 3 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 NameGeorge Anderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleManager
Correspondence Address17 Lamont Way
Knightsridge
Livingston
West Lothian
EH54 8LF
Scotland
Director NameCassidy Francis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 09 January 2015)
RoleManager
Correspondence Address52 Toronto Avenue
Howden
Livingston
West Lothian
EH54 6BW
Scotland
Secretary NameGeorge Anderson
NationalityBritish
StatusClosed
Appointed27 April 2007(7 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 09 January 2015)
RoleManaging Director
Correspondence Address17 Lamont Way
Knightsridge
Livingston
West Lothian
EH54 8LF
Scotland
Director NameJohn Lawson Fleming
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleManager
Correspondence Address73 Jones Green
Livingston
West Lothian
EH54 8QD
Scotland
Secretary NameJohn Lawson Fleming
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleManager
Correspondence Address73 Jones Green
Livingston
West Lothian
EH54 8QD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014First Gazette notice for compulsory strike-off (1 page)
2 March 2011Order of court - dissolution void (1 page)
2 March 2011Order of court - dissolution void (1 page)
30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Return made up to 21/09/07; full list of members (7 pages)
14 January 2008Return made up to 21/09/07; full list of members (7 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007Secretary resigned;director resigned (1 page)
19 February 2007Ad 01/01/07--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
19 February 2007Ad 01/01/07--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
23 October 2006Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
21 September 2006Incorporation (16 pages)
21 September 2006Incorporation (16 pages)