Company NameNation1 Glasgow Limited
Company StatusDissolved
Company NumberSC362922
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)

Business Activity

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

Director

Director NameMr David Andrew John Grant
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/27 95 Morrison Street
Glasgow
Lanarkshire
G5 8BE
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£147,164
Cash£423
Current Liabilities£168,653

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Notice of final meeting of creditors (3 pages)
2 December 2016Notice of final meeting of creditors (3 pages)
1 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
29 September 2015Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 29 September 2015 (2 pages)
25 September 2015Notice of winding up order (1 page)
25 September 2015Notice of winding up order (1 page)
25 September 2015Court order notice of winding up (1 page)
25 September 2015Court order notice of winding up (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
16 June 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
16 June 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 20 January 2011 (2 pages)
11 January 2011Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
5 January 2011Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 144 West Regent Street Glasgow G2 2RQ on 5 January 2011 (2 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Incorporation (18 pages)
22 July 2009Incorporation (18 pages)