Company NameFull Shot Clothing Limited
Company StatusDissolved
Company NumberSC313419
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date10 July 2017 (6 years, 9 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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Allan Robert Watt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameMelanie Watt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Secretary NameMelanie Watt
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£271,942
Cash£79,010
Current Liabilities£37,006

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Notice of final meeting of creditors (4 pages)
10 April 2017Notice of final meeting of creditors (4 pages)
9 March 2015Notice of winding up order (1 page)
9 March 2015Registered office address changed from 27 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 March 2015 (3 pages)
9 March 2015Court order notice of winding up (2 pages)
9 March 2015Court order notice of winding up (2 pages)
9 March 2015Registered office address changed from 27 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 March 2015 (3 pages)
9 March 2015Notice of winding up order (1 page)
9 March 2015Registered office address changed from 27 Langlands Place, Kelvin South Business Park East Kilbride Glasgow G75 0YF to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 March 2015 (3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
5 July 2013Registered office address changed from 31 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 31 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 31 Langlands Place Kelvin South Business Park East Kilbride G75 0YF on 5 July 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 December 2009Director's details changed for Allan Robert Watt on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Allan Robert Watt on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Melanie Watt on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Melanie Watt on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 13/12/08; full list of members (4 pages)
15 December 2008Return made up to 13/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 December 2007Registered office changed on 18/12/07 from: 1 golf view, strathaven, lanarkshire, ML10 6AZ (1 page)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 1 golf view, strathaven, lanarkshire, ML10 6AZ (1 page)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Ad 10/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: grosvenor buildings, 72 gordon street, glasgow, G1 3RN (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: grosvenor buildings, 72 gordon street, glasgow, G1 3RN (1 page)
15 January 2007Ad 10/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
13 December 2006Incorporation (16 pages)
13 December 2006Incorporation (16 pages)