Company NameGlenarran Limited
Company StatusDissolved
Company NumberSC396104
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald McGhee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 September 2014)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DG
Scotland
Director NameMr David Samuel Grant Davidson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaron Cliff South Ailey Road
Cove
Helensburgh
Dunbartonshire
G84 0PL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Gerald McGhee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Arkleston Road
Paisley
Renfrewshire
PA1 3TF
Scotland
Director NameMartin Stuart McGhee
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Gerald Mcghee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (4 pages)
20 May 2014Application to strike the company off the register (4 pages)
11 April 2014Termination of appointment of Martin Mcghee as a director (1 page)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Appointment of Mr Gerald Mcghee as a director (2 pages)
11 April 2014Termination of appointment of Martin Mcghee as a director (1 page)
11 April 2014Appointment of Mr Gerald Mcghee as a director (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
13 September 2012Termination of appointment of Gerald Mcghee as a director (1 page)
13 September 2012Termination of appointment of Gerald Mcghee as a director (1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Appointment of Martin Stuart Mcghee as a director (2 pages)
3 September 2012Appointment of Martin Stuart Mcghee as a director (2 pages)
25 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 April 2012Registered office address changed from 51 Bell Street Merchant City Glasgow G1 1NX Scotland on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 51 Bell Street Merchant City Glasgow G1 1NX Scotland on 19 April 2012 (2 pages)
14 October 2011Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3BX on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Centrum Offices 38 Queen Street Glasgow G1 3BX on 14 October 2011 (1 page)
6 June 2011Termination of appointment of David Davidson as a director (1 page)
6 June 2011Termination of appointment of David Davidson as a director (1 page)
27 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 April 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2011Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 April 2011 (2 pages)
18 April 2011Appointment of Mr Gerald Mcphee as a director (2 pages)
18 April 2011Appointment of Mr David Davidson as a director (2 pages)
18 April 2011Director's details changed for Mr Gerald Mcphee on 23 March 2011 (2 pages)
18 April 2011Appointment of Mr Gerald Mcphee as a director (2 pages)
18 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
(3 pages)
18 April 2011Appointment of Mr David Davidson as a director (2 pages)
18 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
(3 pages)
18 April 2011Director's details changed for Mr Gerald Mcphee on 23 March 2011 (2 pages)
23 March 2011Incorporation (23 pages)
23 March 2011Incorporation (23 pages)