Hamilton
ML3 9TA
Scotland
Director Name | Mr Anthony Galloway |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Gcrr Limited, Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Ross Beveridge |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 119 Rosehall Road Shotts Lanarkshire ML7 5BS Scotland |
Website | dalzielsecurity.co.uk |
---|---|
Telephone | 01698 324959 |
Telephone region | Motherwell |
Registered Address | C/O Gcrr Limited, Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Anthony Galloway 80.00% Ordinary A |
---|---|
20 at £1 | Brian Smith 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,043 |
Cash | £60,324 |
Current Liabilities | £82,448 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
9 August 2017 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to C/O Gcrr Limited, Third Floor 65 Bath Street Glasgow G2 2BX on 9 August 2017 (1 page) |
9 August 2017 | Court order notice of winding up (1 page) |
9 August 2017 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to C/O Gcrr Limited, Third Floor 65 Bath Street Glasgow G2 2BX on 9 August 2017 (1 page) |
9 August 2017 | Notice of winding up order (1 page) |
9 August 2017 | Court order notice of winding up (1 page) |
9 August 2017 | Notice of winding up order (1 page) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
30 September 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
2 September 2013 | Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ Scotland on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 119 Rosehall Road Shotts ML7 5BS Scotland on 2 September 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Appointment of Mr Anthony Galloway as a director (2 pages) |
18 April 2012 | Appointment of Mr Anthony Galloway as a director (2 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
23 August 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
10 February 2011 | Termination of appointment of Ross Beveridge as a director (1 page) |
10 February 2011 | Termination of appointment of Ross Beveridge as a director (1 page) |
15 November 2010 | Appointment of Ross Beveridge as a director (3 pages) |
15 November 2010 | Appointment of Ross Beveridge as a director (3 pages) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|