Company NameGescot Ltd
Company StatusDissolved
Company NumberSC381877
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Joseph John McGuigan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Campbell Place
New Carron
Falkirk
FK2 7GQ
Scotland
Director NameMr Martin John Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address3 Campbell Place
New Carron
Falkirk
FK2 7GQ
Scotland
Secretary NameMrs Sandra Smith
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address75 Craigs Wynd
Edinburgh
EH12 8HJ
Scotland

Location

Registered AddressSuite 5, 3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Joseph John Mcguigan
50.00%
Ordinary A
1 at £1Martin John Smith
50.00%
Ordinary A

Financials

Year2014
Net Worth-£33,347
Current Liabilities£184,200

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Notice of final meeting of creditors (8 pages)
8 May 2015Notice of final meeting of creditors (8 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
21 November 2013Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ Scotland on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ Scotland on 21 November 2013 (2 pages)
21 November 2013Court order notice of winding up (1 page)
21 November 2013Notice of winding up order (1 page)
21 November 2013Court order notice of winding up (1 page)
21 November 2013Notice of winding up order (1 page)
18 October 2013Appointment of a provisional liquidator (2 pages)
18 October 2013Appointment of a provisional liquidator (2 pages)
27 August 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Registered office address changed from 3 Campbell Place Falkirk FK2 7GQ Scotland on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 3 Campbell Place Falkirk FK2 7GQ Scotland on 23 July 2013 (1 page)
5 November 2012Registered office address changed from Suite 5 Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Suite 5 Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Suite 5 Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland on 5 November 2012 (1 page)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 July 2012Director's details changed for Mr Martin John Smith on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Martin John Smith on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 August 2011Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ Scotland on 12 August 2011 (1 page)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
12 August 2011Registered office address changed from 3 Campbell Place New Carron Falkirk FK2 7GQ Scotland on 12 August 2011 (1 page)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)