Company NameReliant Apparel Limited
Company StatusDissolved
Company NumberSC348478
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date27 January 2016 (8 years, 2 months ago)
Previous NameReliant Work Wear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Graham Duncan Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Braid Green
Deer Park
Livingston
West Lothian
EH54 8PN
Scotland
Secretary NameMr Graham Duncan Smith
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Braid Green
Deer Park
Livingston
West Lothian
EH54 8PN
Scotland
Director NameMr Graham Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration3 months (resigned 01 January 2010)
RoleSalesman
Country of ResidenceScotland
Correspondence Address32 Braid Green
Deer Park
Livingston
West Lothian
EH54 8PN
Scotland
Director NameMr William Tempany
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration11 months (resigned 31 August 2010)
RoleSalesman
Country of ResidenceScotland
Correspondence Address32 Braid Green
Deer Park
Livingston
West Lothian
EH54 8PN
Scotland
Secretary NameMr John Joseph Gonnella
StatusResigned
Appointed01 September 2010(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 18 September 2012)
RoleCompany Director
Correspondence Address7 Burnbrae Road
Shotts
Lanarkshire
ML7 5ED
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

650 at £1Qualitex International Co LTD
65.00%
Ordinary
50 at £1John Gonnella
5.00%
Ordinary
50 at £1Richard Drummond
5.00%
Ordinary
250 at £1Graham Smith
25.00%
Ordinary

Financials

Year2014
Net Worth-£261,574
Cash£2,095
Current Liabilities£277,369

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 January 2016Final Gazette dissolved following liquidation (1 page)
27 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Final Gazette dissolved following liquidation (1 page)
27 October 2015Notice of final meeting of creditors (2 pages)
27 October 2015Notice of final meeting of creditors (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
2 November 2012Registered office address changed from Unit 2 Calder Place Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ Scotland on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from Unit 2 Calder Place Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ Scotland on 2 November 2012 (2 pages)
2 November 2012Notice of winding up order (1 page)
2 November 2012Court order notice of winding up (1 page)
2 November 2012Registered office address changed from Unit 2 Calder Place Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ Scotland on 2 November 2012 (2 pages)
2 November 2012Notice of winding up order (1 page)
2 November 2012Court order notice of winding up (1 page)
26 September 2012Appointment of a provisional liquidator (2 pages)
26 September 2012Appointment of a provisional liquidator (2 pages)
18 September 2012Termination of appointment of John Gonnella as a secretary (1 page)
18 September 2012Termination of appointment of John Gonnella as a secretary (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1,000
(5 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 1,000
(5 pages)
13 June 2011Company name changed reliant work wear LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Company name changed reliant work wear LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2010Registered office address changed from 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 32 Braid Green Deer Park Livingston West Lothian EH54 8PN Scotland on 8 November 2010 (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of William Tempany as a director (1 page)
26 October 2010Termination of appointment of William Tempany as a director (1 page)
26 October 2010Termination of appointment of Graham Smith as a secretary (1 page)
26 October 2010Appointment of Mr John Joseph Gonnella as a secretary (2 pages)
26 October 2010Termination of appointment of Graham Smith as a secretary (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
26 October 2010Appointment of Mr John Joseph Gonnella as a secretary (2 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 May 2010Previous accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
24 May 2010Director's details changed for Graham Duncan Smith on 24 May 2010 (2 pages)
24 May 2010Termination of appointment of Graham Smith as a director (1 page)
24 May 2010Termination of appointment of Graham Smith as a director (1 page)
24 May 2010Secretary's details changed for Mr Graham Duncan Smith on 24 May 2010 (1 page)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Graham Duncan Smith on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Graham Duncan Smith on 24 May 2010 (1 page)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Previous accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
6 November 2009Appointment of Mr Graham Smith as a director (2 pages)
6 November 2009Appointment of Mr Graham Smith as a director (2 pages)
6 November 2009Appointment of Mr William Tempany as a director (2 pages)
6 November 2009Appointment of Mr William Tempany as a director (2 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 September 2009Ad 18/09/09\gbp si 499@1=499\gbp ic 501/1000\ (2 pages)
23 September 2009Ad 18/09/09\gbp si 499@1=499\gbp ic 501/1000\ (2 pages)
12 September 2008Incorporation (18 pages)
12 September 2008Incorporation (18 pages)