Company NameGlobal Home Transformations Ltd
Company StatusDissolved
Company NumberSC417072
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Liam Sneddon
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleRoofing
Country of ResidenceScotland
Correspondence Address2nd Floor 48 West George Street
Clyde Offices
Glasgow
G2 1BP
Scotland
Secretary NameLiam Sneddon
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 48 West George Street
Clyde Offices
Glasgow
G2 1BP
Scotland
Director NameDarren Baird
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 12 December 2014)
RoleMarketing
Country of ResidenceScotland
Correspondence Address48 West George Street
Clyde Offices
Glasgow
G2 1BP
Scotland

Contact

Websitewww.ghtuk.com
Email address[email protected]
Telephone0845 5760324
Telephone regionUnknown

Location

Registered Address2nd Floor 48 West George Street
Clyde Offices
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Liam Sneddon
100.00%
Ordinary

Financials

Year2014
Net Worth£6,524
Cash£10,284
Current Liabilities£8,761

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (3 pages)
11 August 2014Application to strike the company off the register (3 pages)
5 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 5,000
(4 pages)
5 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 5,000
(4 pages)
11 February 2014Appointment of Darren Baird as a director on 7 February 2014 (3 pages)
11 February 2014Appointment of Darren Baird as a director on 7 February 2014 (3 pages)
11 February 2014Appointment of Darren Baird as a director on 7 February 2014 (3 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 June 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR Scotland on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR Scotland on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 272 Bath Street Glasgow Scotland G2 4JR Scotland on 2 April 2013 (2 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)