Company NameGlory Days Motorhomes Limited
Company StatusDissolved
Company NumberSC476207
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr David Andrew Hardy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameMr Ramon Ernest James Valvona
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(2 months after company formation)
Appointment Duration7 years, 5 months (closed 14 December 2021)
RoleProperty Mananger
Country of ResidenceUnited Kingdom
Correspondence Address18 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.glorydaysmotorhomes.com
Email address[email protected]
Telephone0131 5563840
Telephone regionEdinburgh

Location

Registered Address18 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1David Hardy & Ramon Valvona
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,816
Cash£3,495
Current Liabilities£13,119

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
22 September 2021Application to strike the company off the register (1 page)
17 May 2021Confirmation statement made on 28 April 2021 with no updates (2 pages)
7 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 March 2018 (1 page)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 November 2017Registered office address changed from 24 York Place Edinburgh Midlothian EH1 3EP to 18 18 Queen Street Edinburgh EH2 1JX on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 24 York Place Edinburgh Midlothian EH1 3EP to 18 18 Queen Street Edinburgh EH2 1JX on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 18 18 Queen Street Edinburgh EH2 1JX Scotland to 18 Queen Street Edinburgh EH2 1JX on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 18 18 Queen Street Edinburgh EH2 1JX Scotland to 18 Queen Street Edinburgh EH2 1JX on 16 November 2017 (1 page)
20 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
19 March 2015Appointment of Mr Ramon Ernest James Valvona as a director on 1 July 2014 (2 pages)
19 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 March 2015Appointment of Mr Ramon Ernest James Valvona as a director on 1 July 2014 (2 pages)
19 March 2015Appointment of Mr Ramon Ernest James Valvona as a director on 1 July 2014 (2 pages)
19 March 2015Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100
(3 pages)
19 March 2015Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100
(3 pages)
19 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)