Company NameGlengower Limited
Company StatusDissolved
Company NumberSC479053
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Director

Director NameMr Peter Gerrard Heneaghan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleSalesperson
Country of ResidenceScotland
Correspondence Address217 Maclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland

Location

Registered Address217 Maclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Peter Heneaghan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
6 May 2021Application to strike the company off the register (1 page)
11 March 2021Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 June 2017Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2017-06-07
  • GBP 1
(6 pages)
7 June 2017Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2017-06-07
  • GBP 1
(6 pages)
10 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 May 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 March 2017Registered office address changed from Suite 434, 98 Woodlands Road Glasgow G3 6HB Scotland to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Suite 434, 98 Woodlands Road Glasgow G3 6HB Scotland to 217 Maclellan Street Glasgow Lanarkshire G41 1RR on 8 March 2017 (2 pages)
20 January 2017Administrative restoration application (3 pages)
20 January 2017Administrative restoration application (3 pages)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 December 2015Registered office address changed from Suite 434 98 Woodlands Road Giffnock Glasgow Lanarkshire G46 6SF to Suite 434, 98 Woodlands Road Glasgow G3 6HB on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Suite 434 98 Woodlands Road Giffnock Glasgow Lanarkshire G46 6SF to Suite 434, 98 Woodlands Road Glasgow G3 6HB on 2 December 2015 (1 page)
7 November 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Registered office address changed from 98 Woodlands Road Glasgow G3 6HB United Kingdom to Suite 434 98 Woodlands Road Giffnock Glasgow Lanarkshire G46 6SF on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 98 Woodlands Road Glasgow G3 6HB United Kingdom to Suite 434 98 Woodlands Road Giffnock Glasgow Lanarkshire G46 6SF on 18 August 2014 (1 page)
23 June 2014Director's details changed for Mr Peter Heneaghan on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Peter Heneaghan on 16 June 2014 (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
(28 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
(28 pages)