Company NameThe Glasgow Wood Cooperative Limited
Company StatusDissolved
Company NumberSC468372
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Daniel Lachlan Patrick Jamieson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address84 Belmont Street
Glasgow
Lanarkshire
G12 8EN
Scotland
Director NameMr Peter John Lavelle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address200 Carmichael Street
Glasgow
Lanarkshire
G51 2SJ
Scotland
Director NameMr Bruce Newlands
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address30a Eldon Street
Greenock
Renfrewshire
PA16 7UF
Scotland
Director NameMr Michael John Holliday
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Old Store Balemartine
Isle Of Tiree
PA77 6UA
Scotland

Location

Registered Address84 Belmont Lane
Glasgow
G12 8EN
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
29 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
9 May 2016Annual return made up to 27 January 2016 no member list (3 pages)
9 May 2016Registered office address changed from C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN to 84 Belmont Lane Glasgow G12 8EN on 9 May 2016 (1 page)
9 May 2016Annual return made up to 27 January 2016 no member list (3 pages)
9 May 2016Registered office address changed from C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN to 84 Belmont Lane Glasgow G12 8EN on 9 May 2016 (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Total exemption full accounts made up to 31 January 2015 (8 pages)
8 February 2016Total exemption full accounts made up to 31 January 2015 (8 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015Termination of appointment of Michael John Holliday as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Michael John Holliday as a director on 1 October 2015 (2 pages)
1 April 2015Termination of appointment of Bruce Newlands as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Bruce Newlands as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Bruce Newlands as a director on 1 April 2015 (1 page)
23 March 2015Annual return made up to 27 January 2015 no member list (5 pages)
23 March 2015Annual return made up to 27 January 2015 no member list (5 pages)
20 March 2015Director's details changed for Michael John Holliday on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Bruce Newlands on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Bruce Newlands on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Michael John Holliday on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Michael John Holliday on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Bruce Newlands on 1 March 2015 (2 pages)
5 March 2015Registered office address changed from C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL to C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL to C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL to C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN on 5 March 2015 (1 page)
16 February 2015Registered office address changed from The Yard 200 Carmichael Street Glasgow Lanarkshire G51 2SJ to C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL on 16 February 2015 (1 page)
16 February 2015Registered office address changed from The Yard 200 Carmichael Street Glasgow Lanarkshire G51 2SJ to C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL on 16 February 2015 (1 page)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2014Memorandum and Articles of Association (25 pages)
18 February 2014Memorandum and Articles of Association (25 pages)
27 January 2014Incorporation (44 pages)
27 January 2014Incorporation (44 pages)