Company NameG Adams Installations Ltd
Company StatusDissolved
Company NumberSC410301
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameG A Thermal Installations Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Anthony Adams
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Back-O-Barns
Hamilton
ML3 6BG
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1George Anthony Adams
8.33%
Special A-z
1 at £1Stacey Laura Campbell
8.33%
Special A-z
6 at £1George Anthony Adams
50.00%
Ordinary
4 at £1Stacey Laura Campbell
33.33%
Ordinary

Financials

Year2014
Net Worth£8,931
Cash£33
Current Liabilities£3,920

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
1 August 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 12
(4 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 12
(4 pages)
8 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 November 2012 (1 page)
8 October 2012Company name changed g a thermal installations LTD\certificate issued on 08/10/12
  • CONNOT ‐
(3 pages)
8 October 2012Company name changed g a thermal installations LTD\certificate issued on 08/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-18
(1 page)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-18
(1 page)
19 June 2012Director's details changed for Mr George Anthony Adams on 18 June 2012 (2 pages)
19 June 2012Director's details changed for Mr George Anthony Adams on 18 June 2012 (2 pages)
15 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 12
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 12
(4 pages)
15 December 2011Appointment of George Anthony Adams as a director (3 pages)
15 December 2011Appointment of George Anthony Adams as a director (3 pages)
1 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 12
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 12
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 12
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 12
(3 pages)
30 November 2011Appointment of Mr George Anthony Adams as a director (2 pages)
30 November 2011Appointment of Mr George Anthony Adams as a director (2 pages)
1 November 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page)
31 October 2011Termination of appointment of Cosec Limited as a secretary (1 page)
31 October 2011Incorporation (28 pages)
31 October 2011Incorporation (28 pages)
31 October 2011Termination of appointment of Cosec Limited as a secretary (1 page)
31 October 2011Termination of appointment of Cosec Limited as a director (1 page)
31 October 2011Termination of appointment of James Mcmeekin as a director (1 page)
31 October 2011Termination of appointment of Cosec Limited as a director (1 page)
31 October 2011Termination of appointment of James Mcmeekin as a director (1 page)