Company NameG & G Building Services Ltd.
Company StatusDissolved
Company NumberSC337332
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graeme George Sawers
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address35 Leebank Drive
Netherlee
Glasgow
G44 3XB
Scotland
Secretary NameLynsey Flood
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Leebank Drive
Netherlee
Glasgow
G44 3XB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Stret
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Graeme George Sawers
100.00%
Ordinary

Financials

Year2014
Net Worth£54,316
Cash£1,018
Current Liabilities£7,432

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Graeme George Sawers on 3 February 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Graeme George Sawers on 3 February 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 March 2009Return made up to 06/02/09; full list of members (3 pages)
22 July 2008Ad 06/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
9 April 2008Director appointed graeme sawers (2 pages)
26 March 2008Secretary appointed lynsey flood (2 pages)
9 February 2008Director resigned (1 page)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 February 2008Secretary resigned (1 page)
6 February 2008Incorporation (17 pages)