Company NameG & T Decorators Ltd.
Company StatusDissolved
Company NumberSC324746
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Graham William Dougan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RolePainter/Decorator
Country of ResidenceScotland
Correspondence Address1 Bramley Drive
The Oval
Bellshill
Lanarkshire
ML4 3GA
Scotland
Secretary NameAlexandra Dougan
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleSupport Worker
Correspondence Address1 Bramley Drive
The Oval
Bellshill
Lanarkshire
ML4 3GA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graham William Dougan
100.00%
Ordinary

Financials

Year2014
Net Worth£24,492
Cash£6,440
Current Liabilities£19,716

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 September 2010Director's details changed for Graham William Dougan on 1 June 2010 (2 pages)
24 September 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
24 September 2010Director's details changed for Graham William Dougan on 1 June 2010 (2 pages)
24 September 2010Director's details changed for Graham William Dougan on 1 June 2010 (2 pages)
24 September 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
24 September 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
22 July 2009Return made up to 01/06/09; full list of members (3 pages)
22 July 2009Return made up to 01/06/09; full list of members (3 pages)
4 November 2008Return made up to 01/06/08; full list of members (3 pages)
4 November 2008Return made up to 01/06/08; full list of members (3 pages)
11 July 2007Ad 06/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Ad 06/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
1 June 2007Incorporation (17 pages)
1 June 2007Incorporation (17 pages)