Company NameGorilla Corrosion Services Limited
Company StatusDissolved
Company NumberSC377956
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date3 December 2015 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Jamie Scott David Cromar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73a Monifieth Road
Broughty Ferry
Dundee
DD5 2SA
Scotland
Director NameMr Allan Kennedy
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Arbirlot Road
Arbroath
Angus
DD11 2EN
Scotland
Director NameMr Colin Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Heron Place
Kingennie, By Broughty Ferry
Dundee
DD5 3PR
Scotland
Director NameMr Christopher Michael O'Rourke
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Huntly Road
Dundee
DD4 7SY
Scotland

Contact

Websitegorillacorrosion.com
Email address[email protected]
Telephone01241 830513
Telephone regionArbroath

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

22.2k at £1Mr Allan Kennedy
33.33%
Ordinary
22.2k at £1Mr Colin Kennedy
33.33%
Ordinary
22.2k at £1Mr Jamie Scott David Cromar
33.33%
Ordinary

Financials

Year2014
Net Worth£282,983
Cash£73,383
Current Liabilities£415,029

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting of voluntary winding up (4 pages)
3 December 2014Registered office address changed from Corrosion Centre Lunan Bay by Montrose Angus DD10 9TG to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Corrosion Centre Lunan Bay by Montrose Angus DD10 9TG to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 3 December 2014 (2 pages)
17 November 2014Satisfaction of charge 4 in full (3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 66,667
(5 pages)
26 May 2014Director's details changed for Mr Colin Kennedy on 19 May 2014 (2 pages)
26 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 66,667
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 June 2012Solvency statement dated 18/05/12 (1 page)
20 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2012Statement of capital on 20 June 2012
  • GBP 6,667
(4 pages)
15 June 2012Alterations to floating charge 3 (5 pages)
15 June 2012Alterations to floating charge 4 (5 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
12 April 2012Alterations to floating charge 4 (5 pages)
27 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2012Termination of appointment of Christopher O'rourke as a director (1 page)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
14 January 2011Alterations to floating charge 2 (5 pages)
13 January 2011Alterations to floating charge 1 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Registered office address changed from Corrosion Centre Lunan Bay by Montrose Angus DD9 1FQ United Kingdom on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Corrosion Centre Lunan Bay by Montrose Angus DD9 1FQ United Kingdom on 4 June 2010 (2 pages)
5 May 2010Incorporation (47 pages)