Company NameGP Supply Chain Services Limited
Company StatusDissolved
Company NumberSC362337
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gary Paton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Friars Court Road
Muirhead
Glasgow
G69 9NN
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gary Paton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
15 January 2015Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
23 January 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
8 July 2013Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 8 July 2013 (1 page)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
8 July 2013Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 8 July 2013 (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Mr Gary Paton on 8 July 2010 (2 pages)
4 October 2010Director's details changed for Mr Gary Paton on 8 July 2010 (2 pages)
8 July 2009Incorporation (16 pages)