Company NameGlasgow Steel Fixers Ltd
Company StatusDissolved
Company NumberSC353602
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Carol Ann Cochrane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Birch Place
Cambuslang
Glasgow
Lanarkshire
G72 7XU
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£7,085
Current Liabilities£7,085

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Order of court for early dissolution (1 page)
30 October 2017Order of court for early dissolution (1 page)
23 July 2015Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O Bc Nimmo 191 West George Street Glasgow G2 2LJ on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from C/O D Grant Anderson & Co 2 Clifton Street Glasgow G3 7LA to C/O Bc Nimmo 191 West George Street Glasgow G2 2LJ on 23 July 2015 (2 pages)
20 July 2015Notice of winding up order (1 page)
20 July 2015Notice of winding up order (1 page)
20 July 2015Court order notice of winding up (1 page)
20 July 2015Court order notice of winding up (1 page)
16 June 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
14 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
3 February 2010Director's details changed for Carol Ann Cochrane on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Carol Ann Cochrane on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Carol Ann Cochrane on 1 October 2009 (2 pages)
27 January 2009Director appointed carol cochrane (2 pages)
27 January 2009Director appointed carol cochrane (2 pages)
16 January 2009Incorporation (9 pages)
16 January 2009Appointment terminated director yomtov jacobs (1 page)
16 January 2009Incorporation (9 pages)
16 January 2009Appointment terminated director yomtov jacobs (1 page)