Company NameGold! Claimback Limited
Company StatusDissolved
Company NumberSC419682
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Montgomery
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Director NameMrs Rachel Abigail Montgomery
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
Secretary NameAndrew Montgomery
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Linden Court
Strathaven
ML10 6HQ
Scotland

Location

Registered Address1 Cambuslang Court
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Andrew Montgomery
50.00%
Ordinary
50 at £1Rachel Montgomery
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,406
Cash£3,437
Current Liabilities£17,720

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2014Director's details changed for Mr Andrew Montgomery on 1 February 2014 (2 pages)
3 April 2014Director's details changed for Mrs Rachel Abigail Montgomery on 1 February 2014 (2 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Director's details changed for Mr Andrew Montgomery on 1 February 2014 (2 pages)
3 April 2014Director's details changed for Mrs Rachel Abigail Montgomery on 1 February 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
30 April 2013Registered office address changed from 68 Whirlow Road Baillieston Glasgow G69 6QE Scotland on 30 April 2013 (1 page)
16 March 2012Incorporation (38 pages)