Company NameGLO Tans Limited
Company StatusDissolved
Company NumberSC432243
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 6 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Paterson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(3 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMs Andrea Clark
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1John Paterson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (2 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
11 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
11 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Termination of appointment of Andrea Clark as a director (1 page)
12 September 2013Appointment of Mr John Paterson as a director (2 pages)
12 September 2013Termination of appointment of Andrea Clark as a director (1 page)
12 September 2013Appointment of Mr John Paterson as a director (2 pages)
17 October 2012Registered office address changed from C/O C/O Lochside Business Services Mirren Court One Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O C/O Lochside Business Services Mirren Court One Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 17 October 2012 (1 page)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)