Company NameGFS (Scotland) Limited
Company StatusDissolved
Company NumberSC507237
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 11 months ago)
Dissolution Date27 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Director

Director NameMr Samuel George Scott Gourlay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(same day as company formation)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Contact

Websitewww.glasgowflooringservices.com
Email address[email protected]
Telephone0141 9529769
Telephone regionGlasgow

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

24 August 2017Delivered on: 29 August 2017
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

29 August 2017Registration of charge SC5072370001, created on 24 August 2017 (14 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Registered office address changed from 23 Brown Avenue Clydebank Dunbartonshire G81 1DL United Kingdom to Unit 04 56 John Knox Street Clydebank Dunbartonshire G81 1LG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 04 John Knox Street Clydebank Dunbartonshire G81 1LG Scotland to Unit 04 56 John Knox Street Clydebank Dunbartonshire G81 1LG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 23 Brown Avenue Clydebank Dunbartonshire G81 1DL United Kingdom to Unit 04 56 John Knox Street Clydebank Dunbartonshire G81 1LG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 04 John Knox Street Clydebank Dunbartonshire G81 1LG Scotland to Unit 04 56 John Knox Street Clydebank Dunbartonshire G81 1LG on 3 June 2015 (1 page)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)