Company NameG46 6Rg Limited
Company StatusDissolved
Company NumberSC454131
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alistair Edmund Marr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(1 day after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMs Rebecca May Armstrong
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMr Murray Charles Cox
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland

Location

Registered Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alistair Marr
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
22 July 2014Appointment of Mr Alistair Edmund Marr as a director on 10 July 2013 (2 pages)
22 July 2014Appointment of Mr Alistair Edmund Marr as a director on 10 July 2013 (2 pages)
22 July 2014Termination of appointment of Rebecca May Armstrong as a director on 10 July 2013 (1 page)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Termination of appointment of Murray Charles Cox as a director on 10 July 2013 (1 page)
22 July 2014Termination of appointment of Murray Charles Cox as a director on 10 July 2013 (1 page)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Termination of appointment of Rebecca May Armstrong as a director on 10 July 2013 (1 page)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)