Company NameBusiness Growth Marketing Solutions Ltd.
Company StatusDissolved
Company NumberSC417597
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Iain James McIntosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressStudio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameGordon John O'Donnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressStudio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Charles Simon Whigham Organ
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleDevelopment Executive
Country of ResidenceScotland
Correspondence AddressStudio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(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
Appointed22 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStudio 1017 Mile End
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1Simon Organ
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Director's details changed for Mr Iain James Mcintosh on 29 July 2013 (2 pages)
17 April 2013Registered office address changed from Unit 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 17 April 2013 (1 page)
17 April 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
5 March 2012Termination of appointment of Stephen Mabbott as a director (1 page)
5 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
24 February 2012Appointment of Charles Simon Whigham Organ as a director (2 pages)
24 February 2012Appointment of Mr Iain James Mcintosh as a director (2 pages)
24 February 2012Appointment of Gordon O'donnell as a director (2 pages)
22 February 2012Incorporation (22 pages)