Company NameGovan 52 Limited
Company StatusDissolved
Company NumberSC364656
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NamesOpposite Two Speakers Limited and Grand Administration Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Michael Andrew Church
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2010(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Muirend Road
Glasgow
G44 3EX
Scotland
Director NameMr Michael Andrew Church
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Muirend Road
Muirend
Glasgow
Strathclyde
G44 3EX
Scotland
Secretary NameJulia Mullen
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address108 Castle Gait
Paisley
Renfrewshire
PA1 2BW
Scotland
Director NameMr William Turner McAneney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2010)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address49 Octavia Terrace
Greenock
Strathclyde
PA16 7SR
Scotland
Secretary NameOpposite Two Speakers Limited (Corporation)
StatusResigned
Appointed23 September 2009(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2012)
Correspondence Address3 Robert Drive
Glasgow
Strathclyde
G51 3HG
Scotland
Secretary NameTPL Admin Limited (Corporation)
StatusResigned
Appointed08 March 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2019)
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland

Location

Registered AddressTitanium 1, King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

50 at £1Michael Church
50.00%
Ordinary
50 at £1Stephen White
50.00%
Ordinary

Financials

Year2014
Net Worth£21,272
Cash£2,138
Current Liabilities£19,616

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Annual return made up to 27 August 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
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
17 July 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 November 2012Termination of appointment of Opposite Two Speakers Limited as a secretary (1 page)
6 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of Tpl Admin Limited as a secretary (2 pages)
8 March 2012Company name changed opposite two speakers LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
13 July 2010Appointment of Mr Michael Church as a director (2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(2 pages)
13 July 2010Termination of appointment of William Mcaneney as a director (1 page)
13 November 2009Termination of appointment of Michael Church as a director (1 page)
13 November 2009Appointment of Opposite Two Speakers Limited as a secretary (1 page)
13 November 2009Termination of appointment of Julia Mullen as a secretary (1 page)
2 November 2009Appointment of Mr William Turner Mcaneney as a director (1 page)
27 August 2009Incorporation (12 pages)