Company NameGle Cullen & Co Limited
Company StatusDissolved
Company NumberSC421053
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date15 April 2016 (8 years ago)
Previous NameArdrashaig Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Graeme Cullen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Suite 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Colin Barr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address88 Croftspar Grove
Glasgow
G32 0JZ
Scotland

Location

Registered AddressThe Penatagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2016Return of final meeting of voluntary winding up (16 pages)
15 January 2016Return of final meeting of voluntary winding up (16 pages)
22 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ on 22 January 2014 (2 pages)
22 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2013Director's details changed for Mr Graeme Cullen on 7 March 2013 (3 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(14 pages)
7 March 2013Director's details changed for Mr Graeme Cullen on 7 March 2013 (3 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(14 pages)
7 March 2013Director's details changed for Mr Graeme Cullen on 7 March 2013 (3 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
(14 pages)
18 February 2013Registered office address changed from 33 Atholl Drive Glasgow Lanarkshire G46 6QL Scotland on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 33 Atholl Drive Glasgow Lanarkshire G46 6QL Scotland on 18 February 2013 (2 pages)
18 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-18
(1 page)
18 February 2013Company name changed ardrashaig LTD\certificate issued on 18/02/13
  • CONNOT ‐
(3 pages)
18 February 2013Company name changed ardrashaig LTD\certificate issued on 18/02/13
  • CONNOT ‐
(3 pages)
18 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-18
(1 page)
9 July 2012Termination of appointment of Colin Barr as a director (1 page)
9 July 2012Termination of appointment of Colin Barr as a director (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)