Company NameThe Telfer Gallery Ltd
Company StatusDissolved
Company NumberSC425674
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2012(11 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Racheal Alyson Smith
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleHospitality
Country of ResidenceScotland
Correspondence AddressIronbbratz 3/1 84
Miller Street
Glasgow
G1 1DT
Scotland
Director NameMiss Mary Isabel McBay Freeman
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressIronbbratz 3/1 84
Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Bartholomeus Manders
Date of BirthMarch 1983 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressIronbbratz 3/1 84
Miller Street
Glasgow
G1 1DT
Scotland

Contact

Websitewww.the-telfer.com/

Location

Registered AddressMany 3rd Floor
84 Miller Street
Glasgow
Glasgow City
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Termination of appointment of Bartholomeus Manders as a director (1 page)
25 February 2014Termination of appointment of Bartholomeus Manders as a director (1 page)
26 June 2013Registered office address changed from Ironbbratz 3/1 84 Miller Street Glasgow G1 1DT Scotland on 26 June 2013 (1 page)
26 June 2013Annual return made up to 7 June 2013 no member list (3 pages)
26 June 2013Annual return made up to 7 June 2013 no member list (3 pages)
26 June 2013Annual return made up to 7 June 2013 no member list (3 pages)
26 June 2013Registered office address changed from Ironbbratz 3/1 84 Miller Street Glasgow G1 1DT Scotland on 26 June 2013 (1 page)
15 January 2013Termination of appointment of Mary Freeman as a director (1 page)
15 January 2013Termination of appointment of Mary Freeman as a director (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)