Company NameGlenamber Limited
Company StatusDissolved
Company NumberSC428277
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Shona Shaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 26 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kingsland View
East Kilbride
Glasgow
G75 8FW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Kingsland View
East Kilbride
Glasgow
G75 8FW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1Stephen Mabbott LTD.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
21 May 2014Application to strike the company off the register (3 pages)
2 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
28 August 2012Appointment of Mrs Shona Shaw as a director (2 pages)
28 August 2012Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG on 28 August 2012 (1 page)
28 August 2012Appointment of Mrs Shona Shaw as a director (2 pages)
28 August 2012Registered office address changed from 73 Union Street Greenock Renfrewshire PA16 8BG on 28 August 2012 (1 page)
3 August 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 August 2012 (2 pages)
3 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 August 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 August 2012 (2 pages)
3 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 August 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 August 2012 (2 pages)
13 July 2012Incorporation (22 pages)
13 July 2012Incorporation (22 pages)