Company NameGLJ Consultants Limited
Company StatusDissolved
Company NumberSC354665
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGavin Lionel Jackson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleSoftware Consultant
Country of ResidenceScotland
Correspondence Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

70 at £1Gavin Lionel Jackson
70.00%
Ordinary
30 at £1Georgina Sarah Jackson
30.00%
Ordinary

Financials

Year2014
Net Worth£49,251
Cash£79,944
Current Liabilities£31,016

Accounts

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

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
29 March 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(3 pages)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
29 March 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 5 September 2011
  • GBP 100
(3 pages)
29 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Gavin Lionel Jackson on 24 March 2010 (2 pages)
12 April 2010Director's details changed for Gavin Lionel Jackson on 24 March 2010 (2 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Gavin Lionel Jackson on 6 March 2010 (2 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Gavin Lionel Jackson on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Gavin Lionel Jackson on 6 March 2010 (2 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
14 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
14 February 2009Director appointed gavin lionel jackson (2 pages)
14 February 2009Director appointed gavin lionel jackson (2 pages)
14 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
13 February 2009Appointment terminated secretary brian reid LTD. (1 page)
13 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 February 2009Appointment terminated director stephen george mabbott (1 page)
13 February 2009Appointment terminated director stephen george mabbott (1 page)
13 February 2009Appointment terminated secretary brian reid LTD. (1 page)
6 February 2009Incorporation (18 pages)
6 February 2009Incorporation (18 pages)