Company NameGW (Holdings) Ltd.
Company StatusDissolved
Company NumberSC437977
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date14 December 2020 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Charles Gibson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Burn Road
Darvel
KA17 0DB
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

750 at £1Charles Gibson
75.00%
Ordinary
250 at £1Elizabeth Gibson
25.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

22 April 2015Delivered on: 24 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 14-18 east shaw street, kilmarnock (title number AYR35020).
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 14-18 east shaw street, kilmarnock. Title number ayr 35020.
Outstanding

Filing History

14 December 2020Final Gazette dissolved following liquidation (1 page)
14 September 2020Final account prior to dissolution in MVL (final account attached) (4 pages)
1 April 2019Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 1 April 2019 (1 page)
1 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-22
(1 page)
21 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
22 January 2018Satisfaction of charge SC4379770001 in full (1 page)
19 December 2017Satisfaction of charge SC4379770002 in full (1 page)
19 December 2017Satisfaction of charge SC4379770002 in full (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
10 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 April 2015Registration of charge SC4379770002, created on 22 April 2015 (7 pages)
24 April 2015Registration of charge SC4379770002, created on 22 April 2015 (7 pages)
1 April 2015Registration of charge SC4379770001, created on 31 March 2015 (7 pages)
1 April 2015Registration of charge SC4379770001, created on 31 March 2015 (7 pages)
27 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,000
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,000
(3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
30 November 2012Incorporation (21 pages)
30 November 2012Incorporation (21 pages)