Company NameGlasgow Shopmobility
Company StatusDissolved
Company NumberSC374213
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Malcolm Maclean Graham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address231 George Street
Milngavie
Glasgow
G1 1RX
Scotland
Director NameMichael Joseph Igoe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address231 George Street
Milngavie
Glasgow
G1 1RX
Scotland
Director NameSusan Nicol
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address231 George Street
Milngavie
Glasgow
G1 1RX
Scotland
Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 George Street
Milngavie
Glasgow
G1 1RX
Scotland
Secretary NameMaureen McAllister
NationalityBritish
StatusClosed
Appointed11 November 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 15 May 2015)
RoleCompany Director
Correspondence Address231 George Street
Milngavie
Glasgow
G1 1RX
Scotland
Director NameMr Gordon Matheson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressBuchanan Galleries 220 Buchanan Street
Glasgow
G1 2FF
Scotland
Director NameMr Hamish Ainslie Millar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleShopping Centre Manager
Country of ResidenceScotland
Correspondence AddressBuchanan Galleries 220 Buchanan Street
Glasgow
G1 2FF
Scotland
Secretary NameCatriona Hunter
NationalityBritish
StatusResigned
Appointed19 March 2010(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2010)
RoleCompany Director
Correspondence AddressShopmobility Unit Buchanan Galleries
220 Buchanan Street
Glasgow
G1 2FF
Scotland

Location

Registered Address231 George Street
Milngavie
Glasgow
G1 1RX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£13,809
Cash£1,862
Current Liabilities£600

Accounts

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

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (4 pages)
31 December 2014Application to strike the company off the register (4 pages)
27 May 2014Registered office address changed from C/O Management Suite St Enoch Centre St. Enoch Square Glasgow G1 4BW Scotland on 27 May 2014 (1 page)
27 May 2014Annual return made up to 5 March 2014 no member list (4 pages)
27 May 2014Registered office address changed from C/O Management Suite St Enoch Centre St. Enoch Square Glasgow G1 4BW Scotland on 27 May 2014 (1 page)
27 May 2014Annual return made up to 5 March 2014 no member list (4 pages)
27 May 2014Annual return made up to 5 March 2014 no member list (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 5 March 2013 no member list (4 pages)
29 April 2013Annual return made up to 5 March 2013 no member list (4 pages)
29 April 2013Annual return made up to 5 March 2013 no member list (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Secretary's details changed for Maureen Mcallister on 1 December 2011 (1 page)
27 April 2012Secretary's details changed for Maureen Mcallister on 1 December 2011 (1 page)
27 April 2012Annual return made up to 5 March 2012 no member list (3 pages)
27 April 2012Annual return made up to 5 March 2012 no member list (3 pages)
27 April 2012Registered office address changed from Buchanan Galleries 220 Buchanan Street Glasgow G1 2FF on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Maureen Mcallister on 1 December 2011 (1 page)
27 April 2012Annual return made up to 5 March 2012 no member list (3 pages)
27 April 2012Registered office address changed from Buchanan Galleries 220 Buchanan Street Glasgow G1 2FF on 27 April 2012 (1 page)
31 July 2011Termination of appointment of Hamish Millar as a director (1 page)
31 July 2011Termination of appointment of Hamish Millar as a director (1 page)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Termination of appointment of Catriona Hunter as a secretary (1 page)
7 April 2011Annual return made up to 5 March 2011 no member list (4 pages)
7 April 2011Annual return made up to 5 March 2011 no member list (4 pages)
7 April 2011Termination of appointment of Catriona Hunter as a secretary (1 page)
7 April 2011Annual return made up to 5 March 2011 no member list (4 pages)
9 March 2011Appointment of Maureen Mcallister as a secretary (3 pages)
9 March 2011Termination of appointment of Gordon Matheson as a director (2 pages)
9 March 2011Appointment of Maureen Mcallister as a secretary (3 pages)
9 March 2011Termination of appointment of Gordon Matheson as a director (2 pages)
25 May 2010Appointment of Catriona Hunter as a secretary (3 pages)
25 May 2010Appointment of Catriona Hunter as a secretary (3 pages)
5 March 2010Incorporation (34 pages)
5 March 2010Incorporation (34 pages)