Company NameG78 Distribution Ltd
Company StatusDissolved
Company NumberSC602706
CategoryPrivate Limited Company
Incorporation Date16 July 2018(5 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Tracey Stirling
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed18 August 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2023)
RoleDiretor
Country of ResidenceScotland
Correspondence Address166 Main Street Main Street
Barrhead
Glasgow
G78 1SL
Scotland
Director NameMr Raymond Daniel Conway
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 2022(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 17 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Main Street Main Street
Barrhead
Glasgow
G78 1SL
Scotland
Director NameMrs Tracey Stirling
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Cotton Street
Glasgow
G40 4HU
Scotland
Secretary NameMs Tracey Stirling
StatusResigned
Appointed16 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address40 Cotton Street
Glasgow
G40 4HU
Scotland

Location

Registered Address166 Main Street Main Street
Barrhead
Glasgow
G78 1SL
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
12 October 2022Application to strike the company off the register (3 pages)
9 May 2022Appointment of Mr Raymond Daniel Conway as a director on 29 April 2022 (2 pages)
9 May 2022Termination of appointment of Tracey Stirling as a director on 29 April 2022 (1 page)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
13 January 2022Notification of Tracey Stirling as a person with significant control on 11 November 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 July 2020 (3 pages)
24 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
7 September 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Appointment of Mrs Tracey Stirling as a director on 18 August 2021 (2 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2021Termination of appointment of Tracey Stirling as a secretary on 1 May 2021 (1 page)
27 May 2021Cessation of Tracey Stirling as a person with significant control on 1 May 2021 (1 page)
27 May 2021Termination of appointment of Tracey Stirling as a director on 1 May 2021 (1 page)
26 February 2021Micro company accounts made up to 31 July 2019 (3 pages)
3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (3 pages)
24 August 2018Registered office address changed from 31 Boreland Drive Glasgow G13 3DF Scotland to 166 Main Street Main Street Barrhead Glasgow G78 1SL on 24 August 2018 (1 page)
16 July 2018Incorporation
Statement of capital on 2018-07-16
  • GBP 1
(28 pages)