Company NameGlentyan Paint & Powder Coaters Ltd
Company StatusDissolved
Company NumberSC457853
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Director

Director NameMr Colin John Guinea
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111a Neilston Road
Paisley
PA2 6ER
Scotland

Location

Registered Address111a Neilston Road
Paisley
PA2 6ER
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South

Shareholders

100 at £1Loranda Caryl Guinea
100.00%
Ordinary

Financials

Year2014
Net Worth£9,724
Cash£2,590
Current Liabilities£1,138

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 November 2016Registered office address changed from 42 Orchard Street Renfrew PA4 8RL to 111a Neilston Road Paisley PA2 6ER on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 42 Orchard Street Renfrew PA4 8RL to 111a Neilston Road Paisley PA2 6ER on 16 November 2016 (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 April 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
1 April 2015Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
14 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
1 May 2014Registered office address changed from Unit 22 Riverpark Industrial Estate Bridge Street Linwood Paisley Renfrewshire PA3 3DW Scotland on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Unit 22 Riverpark Industrial Estate Bridge Street Linwood Paisley Renfrewshire PA3 3DW Scotland on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Unit 22 Riverpark Industrial Estate Bridge Street Linwood Paisley Renfrewshire PA3 3DW Scotland on 1 May 2014 (1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)