Company NameAcquisition 395445680 Limited
Company StatusDissolved
Company NumberSC473246
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)
Dissolution Date13 February 2021 (3 years, 2 months ago)
Previous NameGarden Rooms For Life Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Nataliia Fox
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityUkrainian
StatusClosed
Appointed27 April 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 13 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Nataliia Fox (Aka Lutsenko)
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityUkrainian
StatusClosed
Appointed27 April 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 13 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr George Thomas Mowat
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address40 Rigil House High Street
Glasgow
G1 1NL
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £10George Mowat
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 December 2017Registered office address changed from 40 Rigil House High Street Glasgow G1 1NL United Kingdom to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 11 December 2017 (2 pages)
13 November 2017Notice of winding up order (1 page)
13 November 2017Court order notice of winding up (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-27
(3 pages)
12 October 2017Appointment of Mrs Nataliia Fox as a director on 27 April 2017 (2 pages)
12 October 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
12 October 2017Notification of Nataliia Fox as a person with significant control on 27 April 2017 (2 pages)
12 October 2017Registered office address changed from 43 the Bridges Dalgety Bay Dunfermline Fife KY11 9XZ to 40 Rigil House High Street Glasgow G1 1NL on 12 October 2017 (1 page)
12 October 2017Termination of appointment of George Thomas Mowat as a director on 27 April 2017 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(3 pages)
22 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
26 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)