Company NameGDL Retail Ltd
Company StatusDissolved
Company NumberSC309250
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGillian Blair
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleRetail Clothier
Country of ResidenceScotland
Correspondence Address35 Stamperland Crescent
Clarkston
Glasgow
G76 8LH
Scotland
Secretary NameDerek Summers
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleJoiner
Correspondence Address35 Stamperland Crescent
Clarkston
Glasgow
G76 8LH
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address5-7 Renfrew House
27 Quarriers Village
Bridge Of Weir
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2011
Net Worth£299
Cash£1,825
Current Liabilities£26,342

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2017Order of court for early dissolution (1 page)
13 July 2012Notice of winding up order (1 page)
13 July 2012Court order notice of winding up (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 4
(4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Gillian Blair on 27 September 2010 (2 pages)
19 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 October 2008Return made up to 27/09/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 October 2007Registered office changed on 22/10/07 from: 6-7 renfrew house 27 quarriers village bridge of weir PA11 3SX (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
11 October 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
6 October 2006Secretary's particulars changed (1 page)
5 October 2006Ad 27/09/06--------- £ si 2@2=4 £ ic 4/8 (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Ad 27/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
27 September 2006Incorporation (13 pages)