Company NameGourcloch Ltd
Company StatusDissolved
Company NumberSC423223
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Stephanie Pollard McKinnon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cloch Brae
Gourock
PA19 1AS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Stephanie Pollard Mckinnon
100.00%
Ordinary

Financials

Year2014
Net Worth-£410
Cash£423
Current Liabilities£1,027

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
29 May 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 29 May 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 January 2014 (1 page)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 May 2012Appointment of Mrs Stephanie Pollard Mckinnon as a director (2 pages)
2 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
2 May 2012Termination of appointment of Cosec Limited as a director (1 page)
2 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012 (1 page)
2 May 2012Incorporation (28 pages)
2 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
2 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012 (1 page)