Glasgow
G2 4TP
Scotland
Director Name | Mr Gary Wilson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 28 August 2012(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Fifth Ace Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Correspondence Address | 15 North High Street Musselburgh Midlothian EH21 6JA Scotland |
Website | www.gaservicesscotlandltd.co.uk |
---|
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Arthur Draper 50.00% Ordinary |
---|---|
1 at £1 | Gary Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £648 |
Cash | £6,879 |
Current Liabilities | £16,873 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
19 April 2017 | Notice of final meeting of creditors (3 pages) |
19 April 2017 | Notice of final meeting of creditors (3 pages) |
15 March 2016 | Court order notice of winding up (1 page) |
15 March 2016 | Registered 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 2016 | Notice of winding up order (1 page) |
15 March 2016 | Registered 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 2016 | Court order notice of winding up (1 page) |
15 March 2016 | Notice of winding up order (1 page) |
30 October 2015 | Compulsory strike-off action has been suspended (1 page) |
30 October 2015 | Compulsory strike-off action has been suspended (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 August 2014 | Termination of appointment of Fifth Ace Ltd as a secretary on 31 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Fifth Ace Ltd as a secretary on 31 July 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 November 2012 | Appointment of Fifth Ace Ltd as a secretary (2 pages) |
13 November 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
13 November 2012 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
13 November 2012 | Appointment of Fifth Ace Ltd as a secretary (2 pages) |
28 August 2012 | Incorporation
|
28 August 2012 | Incorporation
|