Company NameGregor C Limited
Company StatusDissolved
Company NumberSC396085
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Grzegorz Janusz Czyba
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Buchanan Stables
Drymen
Glasgow
G63 0HX
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Grzegorz Janusz Czyba
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,120
Cash£176
Current Liabilities£22,792

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
(3 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
(3 pages)
7 January 2013Amended accounts made up to 31 March 2012 (7 pages)
7 January 2013Amended accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
16 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 16 April 2012 (1 page)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)