Company NameGLEF Ltd
Company StatusDissolved
Company NumberSC475704
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Grant Forsyth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(same day as company formation)
RoleOperations Management
Country of ResidenceUnited Kingdom
Correspondence Address19 Nether Cairnhill Drive Chapelton
Stonehaven
Aberdeenshire
AB39 8AG
Scotland
Director NameMrs Lisa Forsyth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Nether Cairnhill Drive Chapelton
Stonehaven
Aberdeenshire
AB39 8AG
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Grant Richard Forsyth
50.00%
Ordinary
2 at £1Lisa Forsyth
50.00%
Ordinary

Financials

Year2014
Net Worth£95,965
Cash£61,565
Current Liabilities£9,691

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 October 2016Director's details changed for Mr Grant Forsyth on 9 September 2016 (2 pages)
31 October 2016Director's details changed for Mr Grant Forsyth on 9 September 2016 (2 pages)
31 October 2016Director's details changed for Mrs Lisa Forsyth on 9 September 2016 (2 pages)
31 October 2016Director's details changed for Mrs Lisa Forsyth on 9 September 2016 (2 pages)
2 August 2016Registered office address changed from 4 Hayfield Crescent Rosehill Aberdeen AB24 4JW to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 4 Hayfield Crescent Rosehill Aberdeen AB24 4JW to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 2 August 2016 (1 page)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(4 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Particulars of variation of rights attached to shares (2 pages)
3 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2014Particulars of variation of rights attached to shares (2 pages)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Change of share class name or designation (2 pages)
29 May 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
29 May 2014Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)