Company NameG.J. Conway Consulting Ltd.
Company StatusDissolved
Company NumberSC340116
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graeme John Conway
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Mansionhouse Gardens
Glasgow
G41 3DP
Scotland
Secretary NameLorna Jane Conway
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address86 Mansionhouse Gardens
Langside
Glasgow
G41 3DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Graeme John Conway
100.00%
Ordinary

Financials

Year2014
Net Worth£3,190
Cash£6,396
Current Liabilities£4,551

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Registered office address changed from C/O Richard G. Beattie & Co., 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page)
28 March 2012Registered office address changed from C/O Richard G. Beattie & Co., 63 Carlton Place Glasgow G5 9TW on 28 March 2012 (1 page)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Director's details changed for Graeme John Conway on 2 October 2009 (2 pages)
4 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Graeme John Conway on 2 October 2009 (2 pages)
4 June 2010Director's details changed for Graeme John Conway on 2 October 2009 (2 pages)
4 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 25/03/09; full list of members (3 pages)
30 June 2009Return made up to 25/03/09; full list of members (3 pages)
28 April 2008Director appointed graeme john conway (2 pages)
28 April 2008Director appointed graeme john conway (2 pages)
21 April 2008Secretary appointed lorna jane conway (2 pages)
21 April 2008Secretary appointed lorna jane conway (2 pages)
1 April 2008Appointment terminated secretary brian reid LTD. (1 page)
1 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 April 2008Appointment terminated secretary brian reid LTD. (1 page)
1 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 March 2008Incorporation (17 pages)
25 March 2008Incorporation (17 pages)