Company NameGlenwalk Limited
Company StatusDissolved
Company NumberSC451103
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Keith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(2 days after company formation)
Appointment Duration4 years, 4 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalafield Latheronwheel
Latheron
Caithness
KW5 6DW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

100 at £1Andrew Keith
100.00%
Ordinary

Financials

Year2014
Net Worth£39,086
Current Liabilities£11,186

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
20 June 2017Micro company accounts made up to 31 May 2017 (1 page)
20 June 2017Micro company accounts made up to 31 May 2017 (1 page)
12 July 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (2 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
4 July 2014Total exemption small company accounts made up to 31 May 2014 (2 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
2 June 2013Termination of appointment of Stephen Mabbott as a director (1 page)
2 June 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 June 2013 (1 page)
2 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
2 June 2013Appointment of Andrew Keith as a director (2 pages)
2 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
(3 pages)
2 June 2013Termination of appointment of Stephen Mabbott as a director (1 page)
2 June 2013Appointment of Andrew Keith as a director (2 pages)
29 May 2013Incorporation (22 pages)
29 May 2013Incorporation (22 pages)