Company NameGlasgow Advice Service
Company StatusDissolved
Company NumberSC418429
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 2012(12 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAnn Ayre
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameGloria Fleming
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameRachel Smith Harrison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Christopher Keegan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Dominic Mario Anthony Notarangelo
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameJohn Aitken Welsh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Secretary NamePaul David Brown
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Paul Francis Foley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnside Road
Rutherglen
Glasgow
G73 4RF
Scotland
Director NameMr George Lochrie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(7 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Jonathan David Cohen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Poplar Avenue
Newton Mearns
Glasgow
G77 5QZ
Scotland
Director NameMrs Jean Alexander McFadden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 April 2016)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMrs Anne Georgina Mills
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Thomas Douthart Adams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameRobert Irving
Date of BirthNovember 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Brian Blyth Jenkins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr John Elvin Gravatt
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2014)
RoleCommunity Development Consultant
Country of ResidenceScotland
Correspondence AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland

Contact

Telephone0141 3349983
Telephone regionGlasgow

Location

Registered AddressLegal Services Agency Ltd. Fleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£1,591,963
Cash£31,949
Current Liabilities£35,949

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2016Annual return made up to 2 March 2016 no member list (9 pages)
1 April 2016Annual return made up to 2 March 2016 no member list (9 pages)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (4 pages)
2 February 2016Application to strike the company off the register (4 pages)
2 November 2015Full accounts made up to 31 March 2015 (16 pages)
2 November 2015Full accounts made up to 31 March 2015 (16 pages)
5 March 2015Annual return made up to 2 March 2015 no member list (9 pages)
5 March 2015Annual return made up to 2 March 2015 no member list (9 pages)
5 March 2015Annual return made up to 2 March 2015 no member list (9 pages)
3 December 2014Full accounts made up to 31 March 2014 (17 pages)
3 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Termination of appointment of John Elvin Gravatt as a director on 13 March 2014 (1 page)
12 November 2014Appointment of Ms Anne Georgina Mills as a director on 29 May 2014 (2 pages)
12 November 2014Termination of appointment of John Elvin Gravatt as a director on 13 March 2014 (1 page)
12 November 2014Appointment of Ms Anne Georgina Mills as a director on 29 May 2014 (2 pages)
10 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
10 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
10 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
19 November 2013Full accounts made up to 31 March 2013 (17 pages)
19 November 2013Full accounts made up to 31 March 2013 (17 pages)
30 May 2013Termination of appointment of Robert Irving as a director (1 page)
30 May 2013Termination of appointment of Robert Irving as a director (1 page)
30 May 2013Appointment of Mrs. Jean Alexander Mcfadden as a director (2 pages)
30 May 2013Appointment of Mrs. Jean Alexander Mcfadden as a director (2 pages)
30 May 2013Termination of appointment of Thomas Adams as a director (1 page)
30 May 2013Termination of appointment of Thomas Adams as a director (1 page)
30 May 2013Appointment of Mr Jonathan David Cohen as a director (2 pages)
30 May 2013Appointment of Mr Jonathan David Cohen as a director (2 pages)
11 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 2 March 2013 no member list (8 pages)
21 January 2013Appointment of Mr. John Elvin Gravatt as a director (2 pages)
21 January 2013Appointment of Mr. John Elvin Gravatt as a director (2 pages)
1 November 2012Appointment of Mr. George Lochrie as a director (2 pages)
1 November 2012Appointment of Mr. George Lochrie as a director (2 pages)
22 October 2012Termination of appointment of Brian Jenkins as a director (1 page)
22 October 2012Termination of appointment of Brian Jenkins as a director (1 page)
14 August 2012Termination of appointment of John Gravatt as a director (1 page)
14 August 2012Termination of appointment of John Gravatt as a director (1 page)
23 July 2012Appointment of Mr Paul Francis Foley as a director (2 pages)
23 July 2012Appointment of Mr Paul Francis Foley as a director (2 pages)
2 March 2012Incorporation (38 pages)
2 March 2012Incorporation (38 pages)