Company NameTransformation 123 Limited
Company StatusDissolved
Company NumberSC342829
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameSupaseal Glass (Scotland) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Eric Harold Foster
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Transformation Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
18 August 2015Application to strike the company off the register (3 pages)
14 August 2015Termination of appointment of Eric Harold Foster as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Eric Harold Foster as a director on 31 July 2015 (1 page)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 May 2014Director's details changed for Mr Alexander Gray on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Alexander Gray on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Eric Harold Foster on 1 May 2014 (2 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Director's details changed for Mr Eric Harold Foster on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Alexander Gray on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Eric Harold Foster on 1 May 2014 (2 pages)
1 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
1 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
12 January 2011Company name changed supaseal glass (scotland) LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2011Company name changed supaseal glass (scotland) LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
4 November 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page)
9 June 2009Return made up to 13/05/09; full list of members (3 pages)
9 June 2009Return made up to 13/05/09; full list of members (3 pages)
20 June 2008Director appointed alexander gray (2 pages)
20 June 2008Director appointed eric foster (2 pages)
20 June 2008Director appointed alexander gray (2 pages)
20 June 2008Director appointed eric foster (2 pages)
16 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 May 2008Appointment terminated secretary brian reid LTD. (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 May 2008Appointment terminated secretary brian reid LTD. (1 page)
13 May 2008Incorporation (18 pages)
13 May 2008Incorporation (18 pages)