Company NameGarrett Lee Limited
Company StatusDissolved
Company NumberSC312846
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Directors

Director NameMr Garry Angus Macleod
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(4 days after company formation)
Appointment Duration9 years, 3 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Picketlaw Farm Road
Carmunnock
Glasgow
G76 9EJ
Scotland
Secretary NameMaire Lucille Whitehead
NationalityBritish
StatusResigned
Appointed05 December 2006(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2011)
RoleSales Manager
Correspondence Address10 Lomondside Avenue
Glasgow
Lanarkshire
G76 7UL
Scotland
Director NameMarie Lucille Whitehead
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address10 Lomondside Avenue
Glasgow
Lanarkshire
G76 7UL
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2008(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 2009)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH

Location

Registered AddressRoom D07b Liberator House
Glasgow Prestwick Airport
Prestwick
Ayrshire
KA9 2PT
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Order of court for early dissolution (1 page)
5 July 2013Notice of winding up order (1 page)
5 July 2013Court order notice of winding up (1 page)
28 February 2013Compulsory strike-off action has been suspended (1 page)
28 June 2012Compulsory strike-off action has been suspended (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Termination of appointment of Marie Whitehead as a director (2 pages)
28 December 2011Termination of appointment of Maire Whitehead as a secretary (2 pages)
21 April 2011Compulsory strike-off action has been suspended (1 page)
12 August 2009Compulsory strike-off action has been suspended (1 page)
17 July 2009First Gazette notice for compulsory strike-off (1 page)
16 March 2009Appointment terminated secretary duport secretary LIMITED (1 page)
19 March 2008Director's change of particulars / garry macleod / 14/08/2007 (1 page)
17 March 2008Registered office changed on 17/03/2008 from unit 2 block 6 port glasgow industrial estate port glasgow PA14 5XH (1 page)
14 March 2008Secretary appointed duport secretary LIMITED (1 page)
18 September 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
6 June 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: troon yacht haven harbour road troon KA10 6DE (1 page)
12 January 2007Ad 05/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006New director appointed (2 pages)
1 December 2006Incorporation (13 pages)
1 December 2006Director resigned (1 page)
1 December 2006Secretary resigned (1 page)