Company NameG A Services Scotland Limited
Company StatusDissolved
Company NumberSC431236
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 7 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Arthur Draper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed28 August 2012(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Gary Wilson
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed28 August 2012(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameFifth Ace Ltd (Corporation)
StatusResigned
Appointed01 November 2012(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
Correspondence Address15 North High Street
Musselburgh
Midlothian
EH21 6JA
Scotland

Contact

Websitewww.gaservicesscotlandltd.co.uk

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Arthur Draper
50.00%
Ordinary
1 at £1Gary Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£648
Cash£6,879
Current Liabilities£16,873

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Notice of final meeting of creditors (3 pages)
19 April 2017Notice of final meeting of creditors (3 pages)
15 March 2016Court order notice of winding up (1 page)
15 March 2016Registered office address changed from 54 Elphinstone Road Tranent East Lothian EH33 2HH to 168 Bath Street Glasgow G2 4TP on 15 March 2016 (2 pages)
15 March 2016Notice of winding up order (1 page)
15 March 2016Registered office address changed from 54 Elphinstone Road Tranent East Lothian EH33 2HH to 168 Bath Street Glasgow G2 4TP on 15 March 2016 (2 pages)
15 March 2016Court order notice of winding up (1 page)
15 March 2016Notice of winding up order (1 page)
30 October 2015Compulsory strike-off action has been suspended (1 page)
30 October 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
21 August 2014Termination of appointment of Fifth Ace Ltd as a secretary on 31 July 2014 (1 page)
21 August 2014Termination of appointment of Fifth Ace Ltd as a secretary on 31 July 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
13 November 2012Appointment of Fifth Ace Ltd as a secretary (2 pages)
13 November 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
13 November 2012Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
13 November 2012Appointment of Fifth Ace Ltd as a secretary (2 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)