Company NameG44 Off Sales Limited
Company StatusDissolved
Company NumberSC372266
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr James Sinclair Rodden McMinn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Lanarkshire
ML1 4YF
Scotland
Secretary NameSuzanne McMinn
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address38 Fetlar Drive
Simshill
Glasgow
G44 5BJ
Scotland
Director NameMr David Charles McDowell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Fetlar Drive
Simshill
Glasgow
G44 5BJ
Scotland

Location

Registered AddressComac House
2 Coddington Crescent
Holytown
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Mcminn
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,700
Cash£930
Current Liabilities£46,787

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 May 2015Registered office address changed from 38 Fetlar Drive Simshill Glasgow G44 5BJ to Comac House 2 Coddington Crescent Holytown Lanarkshire ML1 4YF on 30 May 2015 (2 pages)
30 May 2015Registered office address changed from 38 Fetlar Drive Simshill Glasgow G44 5BJ to Comac House 2 Coddington Crescent Holytown Lanarkshire ML1 4YF on 30 May 2015 (2 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-02
(3 pages)
2 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-02
(3 pages)
2 April 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-02
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
11 January 2012Termination of appointment of David Mcdowell as a director (1 page)
11 January 2012Termination of appointment of David Mcdowell as a director (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)