Company NameTribeca Glasgow Limited
Company StatusDissolved
Company NumberSC401343
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Duncan Macpherson Dalby
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Lampson Road
Killearn
Glasgow
G63 9PD
Scotland
Director NameMr Ian Richard Grant
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address13a Auchentibber Road
Blantyre
Lanarkshire
G72 0TP
Scotland
Secretary NameDonald MacDonald
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHbj Gateley 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Andrew Graham Borthwick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHbj Gateley 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 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 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHbj Gateley
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Ann Borthwick
40.00%
Ordinary
30 at £1John Dalby
30.00%
Ordinary
20 at £1Donald Macdonald
20.00%
Ordinary
10 at £1Ian Grant
10.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 January 2013Appointment of Mr Andrew Graham Borthwick as a director (6 pages)
22 January 2013Appointment of Mr Andrew Graham Borthwick as a director (6 pages)
18 December 2012Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 18 December 2012 (2 pages)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2012Appointment of Ian Richard Grant as a director (3 pages)
12 September 2012Appointment of Ian Richard Grant as a director (3 pages)
26 July 2011Registered office address changed from 107 West Regent Street Glasgow G2 2BA United Kingdom on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 107 West Regent Street Glasgow G2 2BA United Kingdom on 26 July 2011 (2 pages)
26 July 2011Appointment of Donald Macdonald as a secretary (3 pages)
26 July 2011Appointment of John Duncan Macpherson Dalby as a director (3 pages)
26 July 2011Appointment of Donald Macdonald as a secretary (3 pages)
26 July 2011Appointment of John Duncan Macpherson Dalby as a director (3 pages)
14 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 June 2011Incorporation (23 pages)
9 June 2011Incorporation (23 pages)