Company NameG 361 Products Limited
Company StatusDissolved
Company NumberSC396577
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)
Previous NameNotrom Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Kenneth George McGregor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 31 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Crathie Drive
Ardrossan
Ayrshire
KA22 8HQ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Innes David Howitt Frazer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2013)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Duncan George McGregor
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr David Howitt Frazer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Duncan Mcgregor
50.00%
Ordinary
1 at £1Innes Frazer
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,961
Cash£1,616
Current Liabilities£66,102

Accounts

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

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Termination of appointment of David Howitt Frazer as a director on 21 October 2014 (1 page)
21 October 2014Appointment of Mr Kenneth George Mcgregor as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr Kenneth George Mcgregor as a director on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of David Howitt Frazer as a director on 21 October 2014 (1 page)
8 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-26
(1 page)
2 April 2014Company name changed notrom LIMITED\certificate issued on 02/04/14
  • CONNOT ‐
(3 pages)
2 April 2014Company name changed notrom LIMITED\certificate issued on 02/04/14
  • CONNOT ‐
(3 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-26
(1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Termination of appointment of Innes Frazer as a director (1 page)
14 August 2013Termination of appointment of Duncan Mcgregor as a director (1 page)
14 August 2013Appointment of Mr David Howitt Frazer as a director (2 pages)
14 August 2013Termination of appointment of Innes Frazer as a director (1 page)
14 August 2013Appointment of Mr David Howitt Frazer as a director (2 pages)
14 August 2013Termination of appointment of Duncan Mcgregor as a director (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Director's details changed for Mr Duncan George Mcgregor on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Duncan George Mcgregor on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Mr Duncan George Mcgregor on 4 April 2012 (2 pages)
24 October 2011Registered office address changed from St Vincent Street Glasgow G2 5JF United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from St Vincent Street Glasgow G2 5JF United Kingdom on 24 October 2011 (1 page)
4 April 2011Appointment of Mr Duncan George Mcgregor as a director (2 pages)
4 April 2011Appointment of Mr Duncan George Mcgregor as a director (2 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2
(3 pages)
4 April 2011Appointment of Mr Innes David Howitt Frazer as a director (2 pages)
4 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2
(3 pages)
4 April 2011Appointment of Mr Innes David Howitt Frazer as a director (2 pages)
29 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2011Incorporation (20 pages)
29 March 2011Incorporation (20 pages)
29 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)