Company NameGJAW Limited
Company StatusDissolved
Company NumberSC388359
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date18 April 2017 (7 years 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 Michael Frank Blincow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed08 November 2010(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Stuart Thomas Brankin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie 302 St. Vincent St
Glasgow
G2 5RZ
Scotland
Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed08 November 2010(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp
302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Blincow
50.00%
Ordinary
1 at £1Stuart Thomas Brankin
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
30 September 2014Accounts made up to 30 November 2013 (2 pages)
30 September 2014Accounts made up to 30 November 2013 (2 pages)
6 March 2014Termination of appointment of Stuart Thomas Brankin as a director on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Stuart Thomas Brankin as a director on 6 March 2014 (1 page)
6 March 2014Termination of appointment of Stuart Thomas Brankin as a director on 6 March 2014 (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
26 November 2013Accounts made up to 30 November 2012 (2 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
26 November 2013Accounts made up to 30 November 2012 (2 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 December 2012Accounts made up to 30 November 2011 (2 pages)
19 December 2012Accounts made up to 30 November 2011 (2 pages)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Michael Frank Blincow as a director (3 pages)
19 January 2011Appointment of Mr Stuart Thomas Brankin as a director (3 pages)
19 January 2011Appointment of Michael Frank Blincow as a director (3 pages)
19 January 2011Appointment of Mr Stuart Thomas Brankin as a director (3 pages)
19 January 2011Termination of appointment of Angus Macleod as a director (2 pages)
19 January 2011Termination of appointment of Wjm Directors Limited as a director (2 pages)
19 January 2011Termination of appointment of Wjm Directors Limited as a director (2 pages)
19 January 2011Termination of appointment of Angus Macleod as a director (2 pages)
8 November 2010Incorporation (24 pages)
8 November 2010Incorporation (24 pages)