Company NameGarry Smith (Dundee) Limited
Company StatusDissolved
Company NumberSC314512
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 2 months ago)
Dissolution Date22 August 2018 (5 years, 7 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 NameMr Garry Robert Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RolePainter/Decorator
Country of ResidenceScotland
Correspondence AddressThird Floor West, Edinburgh Quay 2, 139 Fountainbr
Edinburgh
EH3 9QG
Scotland
Secretary NameMrs Carolyn Smith
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor West, Edinburgh Quay 2, 139 Fountainbr
Edinburgh
EH3 9QG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£14,675
Cash£22,957
Current Liabilities£25,613

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW Scotland to Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 September 2014 (2 pages)
8 September 2014Court order notice of winding up (1 page)
8 September 2014Notice of winding up order (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Registered office address changed from 5 Oakley Place Broughty Ferry Dundee Angus DD5 2HX on 12 February 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 11 January 2010 with a full list of shareholders (3 pages)
6 April 2012Director's details changed for Garry Robert Smith on 11 January 2010 (2 pages)
6 April 2012Secretary's details changed for Carolyn Smith on 11 January 2010 (1 page)
26 March 2012Registered office address changed from 274a Blackness Road Dundee DD2 1RW on 26 March 2012 (2 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
26 January 2011Compulsory strike-off action has been suspended (1 page)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2009Secretary's change of particulars / carolyn horrell / 31/03/2007 (1 page)
28 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 June 2008Return made up to 11/01/08; full list of members (6 pages)
20 July 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 February 2007Registered office changed on 27/02/07 from: ground left 274 blackness road dundee DD2 1RW (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
11 January 2007Incorporation (16 pages)