Company NameThe Glasgow Stove Company Ltd
Company StatusDissolved
Company NumberSC367273
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date14 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Sheena Kathleen Goold
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusClosed
Appointed05 August 2010(9 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Secretary NameMrs Sheena Goold
StatusClosed
Appointed05 August 2010(9 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 14 July 2016)
RoleCompany Director
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMiss Lynda MacDonald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Secretary NameMs Lynda MacDonald
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMr Niall John Goold
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(9 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland
Director NameMr Euan Niall Goold
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Director NameMr Euan Niall Goold
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Director NameEuan Niall Goold
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Scotland Street
Glasgow
G5 8LS
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£25,790
Cash£6,013
Current Liabilities£182,828

Accounts

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

Filing History

14 July 2016Final Gazette dissolved following liquidation (1 page)
14 July 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Notice of final meeting of creditors (6 pages)
14 April 2016Notice of final meeting of creditors (6 pages)
21 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 21 May 2014 (2 pages)
3 April 2014Registered office address changed from 1 Scotland Street Glasgow G5 8LS Scotland on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 1 Scotland Street Glasgow G5 8LS Scotland on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 1 Scotland Street Glasgow G5 8LS Scotland on 3 April 2014 (2 pages)
2 April 2014Notice of winding up order (1 page)
2 April 2014Notice of winding up order (1 page)
2 April 2014Court order notice of winding up (1 page)
2 April 2014Court order notice of winding up (1 page)
3 March 2014Appointment of a provisional liquidator (2 pages)
3 March 2014Appointment of a provisional liquidator (2 pages)
1 March 2014Compulsory strike-off action has been suspended (1 page)
1 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 June 2013Termination of appointment of Euan Goold as a director (1 page)
18 June 2013Termination of appointment of Euan Goold as a director (1 page)
22 February 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1,000
(4 pages)
22 February 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 1,000
(4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Appointment of Euan Niall Goold as a director (2 pages)
30 July 2012Appointment of Euan Niall Goold as a director (2 pages)
30 April 2012Termination of appointment of Euan Goold as a director (1 page)
30 April 2012Termination of appointment of Euan Goold as a director (1 page)
18 April 2012Appointment of Mr Euan Niall Goold as a director (2 pages)
18 April 2012Appointment of Mr Euan Niall Goold as a director (2 pages)
18 April 2012Termination of appointment of Euan Goold as a director (1 page)
18 April 2012Termination of appointment of Euan Goold as a director (1 page)
17 April 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
17 April 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
10 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
9 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (2 pages)
9 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (2 pages)
25 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 December 2010Appointment of a director (2 pages)
21 December 2010Appointment of a director (2 pages)
6 August 2010Appointment of Mr Niall Goold as a director (2 pages)
6 August 2010Termination of appointment of Niall Goold as a director (1 page)
6 August 2010Termination of appointment of Niall Goold as a director (1 page)
6 August 2010Appointment of Mrs Sheena Goold as a director (2 pages)
6 August 2010Appointment of Mr Niall Goold as a director (2 pages)
6 August 2010Appointment of Mrs Sheena Goold as a director (2 pages)
5 August 2010Termination of appointment of Lynda Macdonald as a director (1 page)
5 August 2010Termination of appointment of Lynda Macdonald as a secretary (1 page)
5 August 2010Appointment of Mrs Sheena Goold as a secretary (2 pages)
5 August 2010Termination of appointment of Lynda Macdonald as a director (1 page)
5 August 2010Termination of appointment of Lynda Macdonald as a secretary (1 page)
5 August 2010Appointment of Mrs Sheena Goold as a secretary (2 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)