Company NameGo Green Boilers Limited
Company StatusDissolved
Company NumberSC447291
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Director

Director NameMr Ryan Daly
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address279 Suite 110
Abercrombie Business Center Bridgeton
Glasgow
G40 2DD
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Marie Daly
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(14 pages)
1 October 2014Registered office address changed from 279 Suite 110 Abercrombie Business Center Bridgeton Glasgow G40 2DD Scotland to 121 Moffat Street Glasgow G5 0ND on 1 October 2014 (2 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(14 pages)
1 October 2014Registered office address changed from 279 Suite 110 Abercrombie Business Center Bridgeton Glasgow G40 2DD Scotland to 121 Moffat Street Glasgow G5 0ND on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 279 Suite 110 Abercrombie Business Center Bridgeton Glasgow G40 2DD Scotland to 121 Moffat Street Glasgow G5 0ND on 1 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Incorporation
Statement of capital on 2013-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
Statement of capital on 2013-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)