Company NameG And D Garments Ltd
Company StatusDissolved
Company NumberSC384776
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameWarnersol No.108 Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameRobert Carey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 February 2017)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameSteven Allan Fyfe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 February 2017)
RoleGarment Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Kenneth James Forster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 - 96
Dykehead Street Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 November 2010(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 December 2010)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

850 at £1Steven Allan Fyfe
85.00%
Ordinary
150 at £1Mr Robert Carey
15.00%
Ordinary

Financials

Year2014
Net Worth-£108,333
Cash£310
Current Liabilities£430,172

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Order of court for early dissolution (1 page)
7 November 2016Order of court for early dissolution (1 page)
12 January 2016Registered office address changed from 90 - 96 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 12 January 2016 (2 pages)
12 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
12 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
12 January 2016Registered office address changed from 90 - 96 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 12 January 2016 (2 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 February 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
22 February 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 April 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2011Statement of capital following an allotment of shares on 20 August 2011
  • GBP 1,000
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 20 August 2011
  • GBP 1,000
(3 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
5 October 2011Termination of appointment of Kenneth Forster as a director (1 page)
5 October 2011Termination of appointment of Kenneth Forster as a director (1 page)
20 December 2010Appointment of Steven Allan Fyfe as a director (2 pages)
20 December 2010Appointment of Steven Allan Fyfe as a director (2 pages)
17 December 2010Termination of appointment of William Gibson as a director (1 page)
17 December 2010Appointment of Kenneth James Forster as a director (2 pages)
17 December 2010Appointment of Robert Carey as a director (2 pages)
17 December 2010Termination of appointment of William Gibson as a director (1 page)
17 December 2010Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page)
17 December 2010Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page)
17 December 2010Appointment of Robert Carey as a director (2 pages)
17 December 2010Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 17 December 2010 (1 page)
17 December 2010Appointment of Kenneth James Forster as a director (2 pages)
17 December 2010Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 17 December 2010 (1 page)
25 November 2010Appointment of Warners (Secretaries) Limited as a secretary (2 pages)
25 November 2010Appointment of Warners (Secretaries) Limited as a secretary (2 pages)
15 September 2010Company name changed warnersol no.108 LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Company name changed warnersol no.108 LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)