Company NameGeorge Street Investment Limited
Company StatusDissolved
Company NumberSC349784
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Walter John Dunlop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 19 September 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Birkfield Loan
Carluke
ML8 4PY
Scotland
Director NameMr James Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(1 year after company formation)
Appointment Duration4 years, 10 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPannone Llp 123 Deansgate
Manchester
M3 2BU
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Sutherland Drive
Pollokshields
Glasgow
G41 4ET
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1George Street Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
26 October 2012Registered office address changed from 25 Bothwell Street 2Nd Floor Glasgow G2 6NL on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 25 Bothwell Street 2Nd Floor Glasgow G2 6NL on 26 October 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
28 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
2 September 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages)
2 September 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 September 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 September 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages)
26 August 2011Registered office address changed from C/O Semple Fraser 123 St Vincent Street Glasgow G2 5EA on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from C/O Semple Fraser 123 St Vincent Street Glasgow G2 5EA on 26 August 2011 (2 pages)
16 August 2011Director's details changed for Mr James Muir on 1 May 2011 (3 pages)
16 August 2011Director's details changed for Mr James Muir on 1 May 2011 (3 pages)
16 August 2011Director's details changed for Mr James Muir on 1 May 2011 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
12 January 2010Appointment of Mr James Muir as a director (2 pages)
12 January 2010Director's details changed for Walter John Dunlop on 24 November 2009 (2 pages)
12 January 2010Director's details changed for Walter John Dunlop on 24 November 2009 (2 pages)
12 January 2010Appointment of Mr James Muir as a director (2 pages)
12 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
30 October 2009Termination of appointment of Hms Secretaries Limited as a secretary (2 pages)
30 October 2009Termination of appointment of Hms Secretaries Limited as a secretary (2 pages)
22 December 2008Registered office changed on 22/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page)
22 December 2008Registered office changed on 22/12/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland (1 page)
10 November 2008Director appointed walter john dunlop (1 page)
10 November 2008Director appointed walter john dunlop (1 page)
22 October 2008Appointment terminated director donald john munro (1 page)
22 October 2008Appointment terminated director donald john munro (1 page)
22 October 2008Appointment terminated director hms directors LIMITED (1 page)
22 October 2008Appointment terminated director hms directors LIMITED (1 page)
13 October 2008Incorporation (20 pages)
13 October 2008Incorporation (20 pages)