Company NameGlasgow Appliances Limited
Company StatusDissolved
Company NumberSC394626
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Gordon Jennens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Skaethorn Road
Glasgow
G20 0TQ
Scotland
Secretary NameGordon Jennens
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gordon Jennens
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
1 May 2013Secretary's details changed for Gordon Jennens on 2 March 2013 (1 page)
1 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Secretary's details changed for Gordon Jennens on 2 March 2013 (1 page)
1 May 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 1 May 2013 (1 page)
1 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 1 May 2013 (1 page)
1 May 2013Secretary's details changed for Gordon Jennens on 2 March 2013 (1 page)
6 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from Airdrie Business Centre Suite 29 Chapel Lane Airdrie ML6 6GX Scotland on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Airdrie Business Centre Suite 29 Chapel Lane Airdrie ML6 6GX Scotland on 21 June 2011 (1 page)
2 March 2011Incorporation (33 pages)
2 March 2011Incorporation (33 pages)