Company NameWilliams And Co 2013 Ltd
Company StatusDissolved
Company NumberSC333117
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesMacnewco Two Hundred And Thirty Six Limited and CGL Systems (Holdings) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Roderick Ian Arthur Angus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Law Place
Nerston Mains Industrial Estate
Glasgow
G74 4QQ
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameJohn Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 26 February 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage, 7 Stoneheap Crofts
Bents
Bathgate
West Lothian
EH47 8BX
Scotland
Director NameStuart Campbell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2012)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Pine Crescent
Hamilton
Lanarkshire
ML3 8TZ
Scotland
Director NameBrian McIntyre
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Patrickbank Wynd
Elderslie
Johnstone
Renfrewshire
PA5 9US
Scotland
Director NameMr William Brian Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(3 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Redburn Avenue
Giffnock
Glasgow
G46 6RH
Scotland
Secretary NameStuart Campbell
NationalityBritish
StatusResigned
Appointed19 March 2008(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Pine Crescent
Hamilton
Lanarkshire
ML3 8TZ
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitecglsystems.co.uk
Telephone01355 243021
Telephone regionEast Kilbride

Location

Registered Address1 Law Place
Nerston Mains Industrial Estate
Glasgow
G74 4QQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

100k at £1Merson Signs LTD
100.00%
Ordinary
1 at £1Merson Signs LTD
0.00%
Ordinary B

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

1 July 2015Delivered on: 10 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 March 2008Delivered on: 2 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2017Satisfaction of charge SC3331170002 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge SC3331170002 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100,001
(4 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100,001
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 100,001
(6 pages)
10 July 2015Memorandum and Articles of Association (14 pages)
10 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2015Registration of charge SC3331170002, created on 1 July 2015 (20 pages)
10 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 July 2015Registration of charge SC3331170002, created on 1 July 2015 (20 pages)
10 July 2015Registration of charge SC3331170002, created on 1 July 2015 (20 pages)
10 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 100,001
(6 pages)
10 July 2015Memorandum and Articles of Association (14 pages)
6 July 2015Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages)
6 July 2015Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages)
6 July 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4QQ on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages)
6 July 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4QQ on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of William Brian Williams as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Roderick Ian Arthur Angus as a director on 1 July 2015 (3 pages)
6 July 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 1 Law Place Nerston Mains Industrial Estate Glasgow G74 4QQ on 6 July 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(3 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(4 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(4 pages)
29 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
29 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
29 January 2013Company name changed cgl systems (holdings) LIMITED\certificate issued on 29/01/13
  • CONNOT ‐
(3 pages)
29 January 2013Company name changed cgl systems (holdings) LIMITED\certificate issued on 29/01/13
  • CONNOT ‐
(3 pages)
8 January 2013Registered office address changed from 2 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Stuart Campbell as a director (1 page)
8 January 2013Termination of appointment of Brian Mcintyre as a director (1 page)
8 January 2013Termination of appointment of Stuart Campbell as a secretary (1 page)
8 January 2013Registered office address changed from 2 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 2 Young Place Kelvin Industrial Estate East Kilbride G75 0TD on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Brian Mcintyre as a director (1 page)
8 January 2013Termination of appointment of Stuart Campbell as a director (1 page)
8 January 2013Termination of appointment of Stuart Campbell as a secretary (1 page)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
18 June 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
18 June 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
23 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
31 December 2010Memorandum and Articles of Association (15 pages)
31 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2010Memorandum and Articles of Association (15 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
13 April 2010Termination of appointment of John Campbell as a director (2 pages)
13 April 2010Termination of appointment of John Campbell as a director (2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 November 2009Director's details changed for Brian Mcintyre on 30 October 2009 (2 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for John Campbell on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Stuart Campbell on 30 October 2009 (2 pages)
10 November 2009Director's details changed for John Campbell on 30 October 2009 (2 pages)
10 November 2009Director's details changed for William Brian Williams on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Brian Mcintyre on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Stuart Campbell on 30 October 2009 (2 pages)
10 November 2009Director's details changed for William Brian Williams on 30 October 2009 (2 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
26 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
15 December 2008Return made up to 30/10/08; full list of members (5 pages)
15 December 2008Return made up to 30/10/08; full list of members (5 pages)
7 April 2008Registered office changed on 07/04/2008 from st stephen's house 279 bath street glasgow G2 4JL (1 page)
7 April 2008Registered office changed on 07/04/2008 from st stephen's house 279 bath street glasgow G2 4JL (1 page)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2008Ad 31/03/08\gbp si 75000@1=75000\gbp ic 1/75001\ (2 pages)
5 April 2008Statement of affairs (13 pages)
5 April 2008Memorandum and Articles of Association (15 pages)
5 April 2008Statement of affairs (13 pages)
5 April 2008Ad 31/03/08\gbp si 75000@1=75000\gbp ic 1/75001\ (2 pages)
5 April 2008Gbp nc 1000/120000\31/03/08 (2 pages)
5 April 2008Gbp nc 1000/120000\31/03/08 (2 pages)
5 April 2008Ad 31/03/08\gbp si 24999@1=24999\gbp ic 75001/100000\ (2 pages)
5 April 2008Memorandum and Articles of Association (15 pages)
5 April 2008Ad 31/03/08\gbp si 24999@1=24999\gbp ic 75001/100000\ (2 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Appointment terminated director joyce white (1 page)
27 March 2008Secretary appointed stuart campbell (2 pages)
27 March 2008Appointment terminated secretary macdonalds (1 page)
27 March 2008Appointment terminated secretary macdonalds (1 page)
27 March 2008Secretary appointed stuart campbell (2 pages)
27 March 2008Appointment terminated director joyce white (1 page)
14 March 2008Director's change of particulars / stuart campbell / 12/03/2008 (1 page)
14 March 2008Director's change of particulars / stuart campbell / 12/03/2008 (1 page)
13 February 2008Company name changed macnewco two hundred and thirty six LIMITED\certificate issued on 13/02/08 (3 pages)
13 February 2008Company name changed macnewco two hundred and thirty six LIMITED\certificate issued on 13/02/08 (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (1 page)
30 October 2007Incorporation (21 pages)
30 October 2007Incorporation (21 pages)