Company NameGarnock Valley Trading Limited
Company StatusDissolved
Company NumberSC372278
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date20 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameJames Jennings
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Place View
Kilbirnie
Ayrshire
KA25 6BG
Scotland
Director NameBrian Kirk
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleSocial Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Townhead
Kilmaurs
Ayrshire
KA3 2ST
Scotland
Secretary NameThomas Dickie
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address45 Loadingbank Court
Kilbirnie
Ayrshire
KA25 6JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Garnock Community Charitable Society
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,792
Cash£3,478
Current Liabilities£27,879

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2015Final Gazette dissolved following liquidation (1 page)
20 April 2015Return of final meeting of voluntary winding up (3 pages)
20 April 2015Notice of final meeting of creditors (3 pages)
4 September 2014Registered office address changed from Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Garnock Community Social Club Loadingbank Road Kilbirnie Ayrshire KA25 6JY Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 1
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 March 2011Registered office address changed from Garnock Social Club Loadingbank Court Kilbirnie Ayrshire KA25 6JS United Kingdom on 1 March 2011 (1 page)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from Garnock Social Club Loadingbank Court Kilbirnie Ayrshire KA25 6JS United Kingdom on 1 March 2011 (1 page)
26 February 2010Appointment of James Jennings as a director (3 pages)
26 February 2010Appointment of Thomas Dickie as a secretary (3 pages)
26 February 2010Appointment of Brian Kirk as a director (3 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 February 2010Incorporation (22 pages)