Company NameG W Corrosion Control Consultancy Ltd.
Company StatusDissolved
Company NumberSC395094
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerry Bruce Walsh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCorrosion & Coatings Inspector
Country of ResidenceUnited Kingdom
Correspondence Address2 Colville Place
Arbroath
DD11 1RB
Scotland
Secretary NameLisa Rose Tapley
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Colville Place
Arbroath
DD11 1RB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Gerry Bruce Walsh
83.33%
Ordinary A
5 at £1Lisa Rose Tapley
16.67%
Ordinary B

Financials

Year2014
Net Worth£3,822
Cash£8,613
Current Liabilities£40,138

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30
(5 pages)
19 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30
(5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30
(5 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30
(5 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30
(5 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
25 March 2011Register(s) moved to registered inspection location (1 page)
25 March 2011Appointment of Lisa Rose Tapley as a secretary (2 pages)
25 March 2011Register inspection address has been changed (1 page)
25 March 2011Register(s) moved to registered inspection location (1 page)
25 March 2011Appointment of Gerry Bruce Walsh as a director (2 pages)
25 March 2011Appointment of Lisa Rose Tapley as a secretary (2 pages)
25 March 2011Appointment of Gerry Bruce Walsh as a director (2 pages)
25 March 2011Register inspection address has been changed (1 page)
11 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30
(4 pages)
11 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30
(4 pages)
9 March 2011Incorporation (23 pages)
9 March 2011Incorporation (23 pages)