Company NameGardline Caledonia Limited
Company StatusDissolved
Company NumberSC405752
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr John Charles Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Admiralty Road
Great Yarmouth
Norfolk
NR30 3NG
Director NameMr Paul Nicholas Stanley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMiss Bryony Pearce
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMr James John Fulford
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Admiralty Road
Great Yarmouth
Norfolk
NR30 3NG

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gardline Marine Sciences LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,490
Gross Profit£22,490

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 October

Charges

8 February 2012Delivered on: 16 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 November 2017Satisfaction of charge 1 in full (1 page)
21 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
9 February 2017Full accounts made up to 30 April 2016 (16 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
8 February 2016Full accounts made up to 30 April 2015 (12 pages)
3 February 2016Registered office address changed from C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 3 February 2016 (2 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
19 February 2015Full accounts made up to 30 April 2014 (12 pages)
6 October 2014Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ Scotland to C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ Scotland to C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 69 Buchanan Street Glasgow G1 3HL to C/O Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 6 October 2014 (1 page)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
7 February 2014Full accounts made up to 30 April 2013 (12 pages)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
23 May 2013Termination of appointment of Bryony Pearce as a director (1 page)
7 February 2013Full accounts made up to 30 April 2012 (12 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
5 April 2012Current accounting period shortened from 31 August 2012 to 30 April 2012 (1 page)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Appointment of Miss Bryony Pearce as a director (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)