Company NameGlendevon Rentals Limited
Company StatusDissolved
Company NumberSC369667
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kyle James Lafferty
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2016(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameEamon James Lafferty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameEleanor Lafferty
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGlendevon House Carlisle Road
Lesmahagow
Lanark
ML11 0HU
Scotland
Director NameEleanor Lafferty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameKyle James Lafferty
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameEamon James Lafferty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 August 2016)
RoleConstruction/Rentals
Country of ResidenceScotland
Correspondence Address43 Mosspath
Baillieston
Glasgow
G69 7BZ
Scotland
Director NameEleanor Lafferty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendevon House Carlisle Road
Lesmahagow
Lanark
ML11 0HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Eleanor Lafferty
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 February 2023Final Gazette dissolved following liquidation (1 page)
21 November 2022Court order for early dissolution in a winding-up by the court (3 pages)
19 February 2020Court order in a winding-up (& Court Order attachment) (4 pages)
19 February 2020Registered office address changed from Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 19 February 2020 (2 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Termination of appointment of Eleanor Lafferty as a director on 16 November 2017 (1 page)
20 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
20 December 2017Termination of appointment of Eleanor Lafferty as a secretary on 16 November 2017 (1 page)
20 December 2017Cessation of Eleanor Lafferty as a person with significant control on 16 November 2017 (1 page)
20 December 2017Notification of Kyle Lafferty as a person with significant control on 16 November 2017 (2 pages)
20 December 2017Termination of appointment of Eleanor Lafferty as a director on 16 November 2017 (1 page)
20 December 2017Cessation of Eleanor Lafferty as a person with significant control on 16 November 2017 (1 page)
20 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
20 December 2017Notification of Kyle Lafferty as a person with significant control on 16 November 2017 (2 pages)
20 December 2017Termination of appointment of Eleanor Lafferty as a secretary on 16 November 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
12 December 2016Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Glendevon House Carlisle Road Lesmahagow Lanark ML11 0HU on 12 December 2016 (1 page)
23 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 September 2016Resolutions
  • RES13 ‐ Company appointments and removals approved 26/08/2016
(1 page)
5 September 2016Resolutions
  • RES13 ‐ Company appointments and removals approved 26/08/2016
(1 page)
31 August 2016Termination of appointment of Eleanor Lafferty as a director on 5 January 2016 (1 page)
31 August 2016Appointment of Eleanor Lafferty as a director on 26 August 2016 (2 pages)
31 August 2016Appointment of Eleanor Lafferty as a director on 26 August 2016 (2 pages)
31 August 2016Termination of appointment of Kyle James Lafferty as a director on 5 January 2016 (1 page)
31 August 2016Appointment of Mr Kyle James Lafferty as a director on 26 August 2016 (2 pages)
31 August 2016Termination of appointment of Kyle James Lafferty as a director on 5 January 2016 (1 page)
31 August 2016Appointment of Mr Kyle James Lafferty as a director on 26 August 2016 (2 pages)
31 August 2016Termination of appointment of Eleanor Lafferty as a director on 5 January 2016 (1 page)
26 August 2016Termination of appointment of Eamon James Lafferty as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Eamon James Lafferty as a director on 26 August 2016 (1 page)
27 July 2016Resolutions
  • RES13 ‐ Written decision of the sole shareholder 25/07/2016
(1 page)
27 July 2016Resolutions
  • RES13 ‐ Written decision of the sole shareholder 25/07/2016
(1 page)
15 July 2016Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 3 Clairmont Gardens Glasgow G3 7LW on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 3 Clairmont Gardens Glasgow G3 7LW on 15 July 2016 (2 pages)
17 May 2016Appointment of Eamon James Lafferty as a director on 1 February 2016 (3 pages)
17 May 2016Appointment of Eamon James Lafferty as a director on 1 February 2016 (3 pages)
13 January 2016Appointment of Kyle James Lafferty as a director on 5 January 2016 (3 pages)
13 January 2016Termination of appointment of Eamon James Lafferty as a director on 5 January 2016 (2 pages)
13 January 2016Appointment of Eleanor Lafferty as a director on 5 January 2016 (3 pages)
13 January 2016Appointment of Eleanor Lafferty as a director on 5 January 2016 (3 pages)
13 January 2016Appointment of Kyle James Lafferty as a director on 5 January 2016 (3 pages)
13 January 2016Termination of appointment of Eamon James Lafferty as a director on 5 January 2016 (2 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(3 pages)
25 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(3 pages)
25 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(3 pages)
17 September 2013Termination of appointment of Eleanor Lafferty as a director (1 page)
17 September 2013Termination of appointment of Eleanor Lafferty as a director (1 page)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 11 April 2012 (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Secretary's details changed for Eleano Lafferty on 4 December 2010 (1 page)
24 May 2011Secretary's details changed for Eleano Lafferty on 4 December 2010 (1 page)
24 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Eamon James Lafferty on 4 December 2010 (2 pages)
24 May 2011Director's details changed for Eamon James Lafferty on 4 December 2010 (2 pages)
24 May 2011Secretary's details changed for Eleano Lafferty on 4 December 2010 (1 page)
24 May 2011Director's details changed for Eleanor Rafferty on 4 December 2010 (2 pages)
24 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Eleanor Rafferty on 4 December 2010 (2 pages)
24 May 2011Director's details changed for Eamon James Lafferty on 4 December 2010 (2 pages)
24 May 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Eleanor Rafferty on 4 December 2010 (2 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100
(4 pages)
6 January 2010Appointment of Eleanor Rafferty as a director (3 pages)
6 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100
(4 pages)
6 January 2010Appointment of Eleano Lafferty as a secretary (4 pages)
6 January 2010Appointment of Eleanor Rafferty as a director (3 pages)
6 January 2010Appointment of Eleano Lafferty as a secretary (4 pages)
6 January 2010Appointment of Eamon Lafferty as a director (3 pages)
6 January 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 100
(4 pages)
6 January 2010Appointment of Eamon Lafferty as a director (3 pages)
16 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
16 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 December 2009Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
16 December 2009Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 December 2009 (1 page)
4 December 2009Incorporation (22 pages)
4 December 2009Incorporation (22 pages)