Company NameNBT Glasgow Ltd
Company StatusDissolved
Company NumberSC362667
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Francis Rea
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 6, Unit 3, Fullwood Ind Est Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameAmanda Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleAccountant
Correspondence Address8 Hamilton Towers Regents Gate
Bothwell
Lanarkshire
G71 8QU
Scotland
Director NameRoss Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 September 2009)
RoleAccountant
Correspondence AddressHouse 19 2 Main Street
Bothwell
Lanarkshire
G71 7HD
Scotland
Director NameMr Ernest Rea
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Byron Court
Bothwell
Glasgow
G71 8TW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBlock 6, Unit 3, Fullwood Ind Est
Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Stephen Mabbott LTD.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Company name changed vantage windows and doors LTD.\certificate issued on 27/06/12
  • CONNOT ‐
(3 pages)
27 June 2012Company name changed vantage windows and doors LTD.\certificate issued on 27/06/12
  • CONNOT ‐
(3 pages)
27 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-25
(1 page)
27 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-25
(1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
6 March 2011Appointment of Mr Francis Rea as a director (2 pages)
6 March 2011Termination of appointment of Ernest Rea as a director (1 page)
6 March 2011Termination of appointment of Ernest Rea as a director (1 page)
6 March 2011Appointment of Mr Francis Rea as a director (2 pages)
6 October 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(5 pages)
6 October 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(5 pages)
5 October 2010Termination of appointment of Amanda Miller as a director (1 page)
5 October 2010Director's details changed for Mr Ernest Rea on 15 July 2010 (2 pages)
5 October 2010Director's details changed for Mr Ernest Rea on 15 July 2010 (2 pages)
5 October 2010Termination of appointment of Amanda Miller as a director (1 page)
21 June 2010Resolutions
  • RES13 ‐ Allotment of shares 01/06/2010
(1 page)
21 June 2010Resolutions
  • RES13 ‐ Allotment of shares 01/06/2010
(1 page)
16 October 2009Company name changed household improvements LTD\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Company name changed household improvements LTD\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
4 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
4 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
29 September 2009Director appointed ernest rea (1 page)
29 September 2009Appointment terminated director ross miller (1 page)
29 September 2009Registered office changed on 29/09/2009 from house 19 2 main street uddingston glasgow lanarkshire G71 7HD (1 page)
29 September 2009Director appointed ernest rea (1 page)
29 September 2009Appointment terminated director ross miller (1 page)
29 September 2009Registered office changed on 29/09/2009 from house 19 2 main street uddingston glasgow lanarkshire G71 7HD (1 page)
16 September 2009Director appointed ross miller (1 page)
16 September 2009Director appointed ross miller (1 page)
14 September 2009Company name changed vantage windows and doors LTD.\certificate issued on 14/09/09 (2 pages)
14 September 2009Company name changed vantage windows and doors LTD.\certificate issued on 14/09/09 (2 pages)
7 August 2009Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2009Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2009Director appointed amanda miller (2 pages)
7 August 2009Director appointed amanda miller (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 8 hamilton towers regents gate bothwell G71 8QU (1 page)
30 July 2009Registered office changed on 30/07/2009 from 8 hamilton towers regents gate bothwell G71 8QU (1 page)
22 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
22 July 2009Appointment terminated director stephen george mabbott (1 page)
22 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
22 July 2009Appointment terminated director stephen george mabbott (1 page)
22 July 2009Appointment terminated secretary brian reid LTD. (1 page)
22 July 2009Appointment terminated secretary brian reid LTD. (1 page)
15 July 2009Incorporation (18 pages)
15 July 2009Incorporation (18 pages)