Company NameGordon Glass Ck Limited
Company StatusDissolved
Company NumberSC375117
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gordon Glass
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClubmasters Cottage Baljaffray Road
Bearsden
Glasgow
G61 4QQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.gordanglass.com

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Gordon Glass
100.00%
Ordinary

Financials

Year2014
Net Worth£999
Current Liabilities£6,337

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Director's details changed for Gordon Glass on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Gordon Glass on 8 July 2014 (2 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
1 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 April 2014 (1 page)
16 December 2013Director's details changed for Gordon Glass on 16 December 2013 (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Director's details changed for Gordon Glass on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Gordon Glass on 9 April 2013 (2 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Director's details changed for Gordon Glass on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Gordon Glass on 6 July 2012 (2 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 March 2012 (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
6 May 2010Appointment of Gordon Glass as a director (3 pages)
22 March 2010Termination of appointment of James Mcmeekin as a director (1 page)
22 March 2010Termination of appointment of Cosec Limited as a director (1 page)
22 March 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Cosec Limited as a secretary (1 page)
18 March 2010Incorporation (29 pages)