Company NameGlasgow Eh (Trading) Limited
Company StatusDissolved
Company NumberSC374771
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NameHms (822) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(2 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro. 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro, 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameJames Fraser Livingston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro, 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressG1 Building
5 George Square
Glasgow
Lanarkshire
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Glasgow Eh Limited Partnership
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,541
Current Liabilities£68,686

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Notice of move from Administration to Dissolution (16 pages)
13 May 2014Administrator's progress report (16 pages)
13 May 2014Administrator's progress report (16 pages)
13 May 2014Notice of move from Administration to Dissolution (16 pages)
20 December 2013Administrator's progress report (14 pages)
20 December 2013Administrator's progress report (14 pages)
8 August 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
8 August 2013Statement of affairs with form 2.13B(SCOT) (15 pages)
8 August 2013Statement of affairs with form 2.13B(SCOT) (15 pages)
8 August 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
29 July 2013Statement of administrator's deemed proposal (21 pages)
29 July 2013Statement of administrator's deemed proposal (21 pages)
11 July 2013Statement of administrator's proposal (21 pages)
11 July 2013Statement of administrator's proposal (21 pages)
23 May 2013Appointment of an administrator (8 pages)
23 May 2013Appointment of an administrator (8 pages)
17 May 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 17 May 2013 (2 pages)
8 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
3 May 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 May 2013Termination of appointment of James Livingston as a director (1 page)
3 May 2013Termination of appointment of James Livingston as a director (1 page)
3 May 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(5 pages)
3 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(5 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages)
14 August 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (3 pages)
30 May 2012Termination of appointment of Douglas Kearney as a director (2 pages)
30 May 2012Termination of appointment of Douglas Kearney as a director (2 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
9 April 2010Appointment of Douglas Richard Kearney as a director (3 pages)
9 April 2010Appointment of Douglas Richard Kearney as a director (3 pages)
9 April 2010Appointment of James Fraser Livingston as a director (3 pages)
9 April 2010Appointment of George Ramsay Duff as a director (3 pages)
9 April 2010Appointment of George Ramsay Duff as a director (3 pages)
9 April 2010Appointment of James Fraser Livingston as a director (3 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 March 2010Company name changed hms (822) LIMITED\certificate issued on 31/03/10
  • CONNOT ‐
(3 pages)
31 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
31 March 2010Company name changed hms (822) LIMITED\certificate issued on 31/03/10
  • CONNOT ‐
(3 pages)
31 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
29 March 2010Termination of appointment of Hms Directors Limited as a director (1 page)
29 March 2010Termination of appointment of Donald Munro as a director (1 page)
29 March 2010Termination of appointment of Donald Munro as a director (1 page)
29 March 2010Termination of appointment of Hms Directors Limited as a director (1 page)
12 March 2010Incorporation (17 pages)
12 March 2010Incorporation (17 pages)