Company NameShoreleaf (Merchant City) Ltd
Company StatusDissolved
Company NumberSC397969
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald McGhee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Arkleston Road
Paisley
PA1 3TF
Scotland
Director NameMr David Samuel Grant Davidson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaron Cliff South Ailey Road
Cove
Helensburgh
G84 0PL
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 Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
25 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
25 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from 51 Bell Street Glasgow G1 1NX Scotland on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 51 Bell Street Glasgow G1 1NX Scotland on 10 April 2012 (2 pages)
14 October 2011Registered office address changed from 6 Th Floor Centrum Offices, 38 Queen Street Glasgow G1 3DX United Kingdom on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 6 Th Floor Centrum Offices, 38 Queen Street Glasgow G1 3DX United Kingdom 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)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)