Company NameGlover Estates Ltd.
Company StatusDissolved
Company NumberSC345488
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NamesPrime Parking Services Limited and Sphere Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Ballantyne
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Traquair Avenue
Paisley
Renfrewshire
PA2 0TN
Scotland
Secretary NameMiss Alison Ballantyne
StatusClosed
Appointed21 September 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2014)
RoleCompany Director
Correspondence AddressMoncrieff House 10 Moncrieff Street
Paisley
Renfrewshire
PA3 2BE
Scotland
Secretary NameStuart Murray
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address14e Rannoch Drive
Renfrew
Renfrewshire
PA4 9AA
Scotland

Location

Registered AddressMoncrieff House
10 Moncrieff Street
Paisley
Renfrewshire
PA3 2BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Andrew Ballantyne
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
21 June 2013Application to strike the company off the register (3 pages)
21 June 2013Application to strike the company off the register (3 pages)
10 April 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
10 April 2013Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
2 April 2013Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT on 2 April 2013 (1 page)
19 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-05
(1 page)
19 March 2013Company name changed sphere management LIMITED\certificate issued on 19/03/13
  • CONNOT ‐
(3 pages)
19 March 2013Company name changed sphere management LIMITED\certificate issued on 19/03/13
  • CONNOT ‐
(3 pages)
19 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-05
(1 page)
24 October 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(3 pages)
24 October 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(3 pages)
24 October 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(3 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 October 2011Termination of appointment of Stuart Murray as a secretary (1 page)
11 October 2011Appointment of Miss Alison Ballantyne as a secretary (1 page)
11 October 2011Appointment of Miss Alison Ballantyne as a secretary (1 page)
11 October 2011Termination of appointment of Stuart Murray as a secretary (1 page)
26 September 2011Registered office address changed from 4 Woodside Place Glasgow Lanarkshire G3 7QF on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 4 Woodside Place Glasgow Lanarkshire G3 7QF on 26 September 2011 (1 page)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 November 2010Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 3 November 2010 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Andrew Ballantyne on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Andrew Ballantyne on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Andrew Ballantyne on 1 January 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (2 pages)
6 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (2 pages)
6 November 2009Annual return made up to 9 July 2009 with a full list of shareholders (2 pages)
16 July 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
16 July 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
30 April 2009Company name changed prime parking services LIMITED\certificate issued on 05/05/09 (2 pages)
30 April 2009Company name changed prime parking services LIMITED\certificate issued on 05/05/09 (2 pages)
9 July 2008Incorporation (17 pages)
9 July 2008Incorporation (17 pages)