Company NameAdvanced Glass Installations Limited
Company StatusDissolved
Company NumberSC517004
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Raymond Couser
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Yieldshields Farm
Yieldshields
Carluke
ML8 4QB
Scotland
Director NameMr Robert Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Kirkshaws Road
Coatbridge
ML5 5AL
Scotland
Secretary NameMr Raymond Couser
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Yieldshields Farm
Yieldshields
Carluke
ML8 4QB
Scotland
Director NameMr Sean Alexander Neville
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 30 January 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 1 Harestanes Industrial Estate
Braidwood
ML8 5PP
Scotland

Location

Registered AddressUnit 1
Harestanes Industrial Estate
Braidwood
ML8 5PP
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
15 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 150
(3 pages)
11 November 2015Appointment of Mr Sean Alexander Neville as a director on 10 November 2015 (2 pages)
11 November 2015Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
11 November 2015Appointment of Mr Sean Alexander Neville as a director on 10 November 2015 (2 pages)
11 November 2015Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
11 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 150
(3 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(22 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(22 pages)