Company NameGlencape Limited
Company StatusDissolved
Company NumberSC314307
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaura Veitch
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Stravanan Court
Glasgow
G45 9LB
Scotland
Secretary NameSusan McMenemy
NationalityBritish
StatusClosed
Appointed30 January 2007(3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 March 2016)
RoleCompany Director
Correspondence Address14 Stravanan Road
Glasgow
G45 9LA
Scotland
Director NameAnthony Allan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed18 July 2011(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 15 March 2016)
RoleCaretaker
Country of ResidenceScotland
Correspondence Address1st Floor, 93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1st Floor, 93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Laura Veitch
100.00%
Ordinary

Financials

Year2014
Net Worth£20,403
Cash£6,026
Current Liabilities£3,743

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Termination of appointment of a director (3 pages)
1 August 2011Appointment of Anthony Allan as a director (3 pages)
1 August 2011Termination of appointment of a director (3 pages)
1 August 2011Appointment of Anthony Allan as a director (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
10 January 2011Director's details changed for Laura Veitch on 1 January 2011 (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
10 January 2011Director's details changed for Laura Veitch on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Laura Veitch on 1 January 2011 (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(4 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 January 2009Director appointed laura veitch (1 page)
21 January 2009Director appointed laura veitch (1 page)
21 January 2009Secretary appointed susan mcmenemy (1 page)
21 January 2009Secretary appointed susan mcmenemy (1 page)
11 August 2007Partic of mort/charge * (3 pages)
11 August 2007Partic of mort/charge * (3 pages)
30 January 2007Registered office changed on 30/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2007Registered office changed on 30/01/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)