Company NameGACO Limited
Company StatusDissolved
Company NumberSC467400
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameSharon Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelea House Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

100 at £1Sharon Stewart
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
13 June 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
8 June 2015Director's details changed for Sharon Stewart on 1 January 2015 (2 pages)
8 June 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Director's details changed for Sharon Stewart on 1 January 2015 (2 pages)
8 June 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Director's details changed for Sharon Stewart on 1 January 2015 (2 pages)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 21 October 2014 (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(26 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(26 pages)