Company NameGWK Management Limited
Company StatusDissolved
Company NumberSC324172
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)
Previous NameLancaster Shelf 89 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Angela Kane
NationalityBritish
StatusClosed
Appointed12 June 2007(3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 21 November 2014)
RoleCompany Director
Correspondence Address8 Dun Park
Kirkintilloch
Strathclyde
G66 2DU
Scotland
Director NameMr Glen Kane
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dun Park
Kirkintilloch
Strathclyde
G66 2DU
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Glen Kane
100.00%
Ordinary

Financials

Year2014
Net Worth£126,733
Cash£100
Current Liabilities£125,000

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 5
(4 pages)
2 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 5
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 August 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
31 August 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
8 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Registered office address changed from Unit 2 2 Telford Place Lenziemill Industrial Estate Cumbernauld Lanarkshire G67 2NH on 24 March 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 March 2011Registered office address changed from Unit 2 2 Telford Place Lenziemill Industrial Estate Cumbernauld Lanarkshire G67 2NH on 24 March 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
26 October 2009Current accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
26 October 2009Current accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
5 October 2009Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
21 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 October 2008Ad 26/06/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages)
16 October 2008Ad 26/06/08\gbp si 299999@1=299999\gbp ic 1/300000\ (2 pages)
13 October 2008Return made up to 22/05/08; full list of members; amend (5 pages)
13 October 2008Return made up to 22/05/08; full list of members; amend (5 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2008Nc inc already adjusted 26/06/08 (2 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2008Nc inc already adjusted 26/06/08 (2 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Director's change of particulars / glen kane / 22/05/2008 (1 page)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Director's change of particulars / glen kane / 22/05/2008 (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
21 June 2007Company name changed lancaster shelf 89 LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed lancaster shelf 89 LIMITED\certificate issued on 21/06/07 (2 pages)
22 May 2007Incorporation (21 pages)
22 May 2007Incorporation (21 pages)