Company NameGlenwynd Limited
Company StatusDissolved
Company NumberSC364078
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hugh Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(1 week after company formation)
Appointment Duration10 years, 3 months (closed 26 November 2019)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address30 Salvesen Crescent
Alness
Ross-Shire
IV17 0UJ
Scotland
Secretary NameMrs Jean Deiparine Clark
NationalityBritish
StatusClosed
Appointed24 August 2009(1 week after company formation)
Appointment Duration10 years, 3 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address30 Salvesen Crescent
Alness
Ross-Shire
IV17 0UJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 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
Appointed17 August 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Hugh Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£7,955
Current Liabilities£4,603

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
1 July 2019Micro company accounts made up to 31 May 2019 (1 page)
24 June 2019Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
12 September 2018Micro company accounts made up to 31 August 2018 (1 page)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 August 2017 (1 page)
7 September 2017Micro company accounts made up to 31 August 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 August 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 August 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
10 October 2011Total exemption full accounts made up to 31 August 2011 (8 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
18 November 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Jean Deiparine Clark on 17 August 2010 (1 page)
6 September 2010Director's details changed for Hugh Clark on 17 August 2010 (2 pages)
6 September 2010Secretary's details changed for Jean Deiparine Clark on 17 August 2010 (1 page)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Hugh Clark on 17 August 2010 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 September 2009Registered office changed on 10/09/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
2 September 2009Secretary appointed jean deiparine clark (2 pages)
2 September 2009Director appointed hugh clark (2 pages)
2 September 2009Director appointed hugh clark (2 pages)
2 September 2009Secretary appointed jean deiparine clark (2 pages)
28 August 2009Appointment terminated secretary brian reid LTD. (1 page)
28 August 2009Appointment terminated director stephen mabbott (1 page)
28 August 2009Appointment terminated secretary brian reid LTD. (1 page)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 August 2009Appointment terminated director stephen mabbott (1 page)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
17 August 2009Incorporation (18 pages)
17 August 2009Incorporation (18 pages)