Company NameStuart Garry Ltd.
Company StatusDissolved
Company NumberSC333044
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAndrew Garry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2007(5 days after company formation)
Appointment Duration10 years (closed 31 October 2017)
RoleJoiner
Country of ResidenceScotland
Correspondence Address15 Dormanside Court
Pollok
Glasgow
Lanarkshire
G53 5YX
Scotland
Director NameMr Stuart Archibald Patrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2007(5 days after company formation)
Appointment Duration10 years (closed 31 October 2017)
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 Senate Place
Motherwell
Lanarkshire
ML1 3GE
Scotland
Secretary NameMr Stuart Archibald Patrick
NationalityBritish
StatusClosed
Appointed03 November 2007(5 days after company formation)
Appointment Duration10 years (closed 31 October 2017)
RoleJoiner
Country of ResidenceScotland
Correspondence Address2 Senate Place
Motherwell
Lanarkshire
ML1 3GE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone07 738553131
Telephone regionMobile

Location

Registered Address2 Senate Place
Beechwood Park
Motherwell
ML1 3GE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Financials

Year2013
Net Worth£1,241
Current Liabilities£5,242

Accounts

Latest Accounts28 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 28 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 28 October 2015 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Total exemption small company accounts made up to 28 October 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 28 October 2014 (4 pages)
3 February 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
13 February 2014Total exemption small company accounts made up to 28 October 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 28 October 2013 (3 pages)
13 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
25 January 2013Total exemption small company accounts made up to 28 October 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 28 October 2012 (3 pages)
23 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 28 October 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 28 October 2011 (4 pages)
11 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 28 October 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 28 October 2010 (3 pages)
21 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 28 October 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 28 October 2009 (3 pages)
10 December 2009Director's details changed for Stuart Archibald Patrick on 29 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Garry on 29 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Garry on 29 October 2009 (2 pages)
10 December 2009Director's details changed for Stuart Archibald Patrick on 29 October 2009 (2 pages)
29 January 2009Return made up to 29/10/08; full list of members (4 pages)
29 January 2009Return made up to 29/10/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 28 October 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 28 October 2008 (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Ad 03/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2007New secretary appointed;new director appointed (1 page)
7 November 2007New secretary appointed;new director appointed (1 page)
7 November 2007Ad 03/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2007New director appointed (1 page)
7 November 2007Accounting reference date shortened from 31/10/08 to 28/10/08 (1 page)
7 November 2007Accounting reference date shortened from 31/10/08 to 28/10/08 (1 page)
29 October 2007Incorporation (15 pages)
29 October 2007Incorporation (15 pages)