Company NameGisoel Limited Liability Partnership
Company StatusDissolved
Company NumberSO303020
CategoryLimited Liability Partnership
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date16 April 2019 (5 years ago)

Directors

LLP Designated Member NameMs Veronica Anne Gilday
Date of BirthDecember 1950 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed21 July 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit F8 Maryhill Burgh Halls
Gairbraid Avenue
Glasgow
Strathclyde
G20 8YE
Scotland
LLP Designated Member NameDr Kirsten Douglas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Belmont Court
Kirkintilloch
East Dunbartonshire
G66 3AQ
Scotland
LLP Designated Member NameMs Veronica Anne Gilday
Date of BirthDecember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Jardine Terrace
Gartcosh
North Lanarkshire
G69 8AP
Scotland

Contact

Websitewww.gisoel.com/
Telephone0141 2387709
Telephone regionGlasgow

Location

Registered AddressCentral Chambers
12 Waterloo Street
Glasgow
G2 6JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£21,443
Gross Profit£21,443
Net Worth£2,146
Cash£2,022
Current Liabilities£781

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2016Withdraw the strike off application (2 pages)
6 December 2016Withdraw the strike off application (2 pages)
25 August 2016Voluntary strike-off action has been suspended (1 page)
25 August 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the limited liability partnership off the register (3 pages)
11 August 2016Application to strike the limited liability partnership off the register (3 pages)
9 August 2016Appointment of Veronica Anne Gilday as a member on 21 July 2016 (3 pages)
9 August 2016Appointment of Veronica Anne Gilday as a member on 21 July 2016 (3 pages)
24 September 2015Termination of appointment of Veronica Gilday as a member on 1 January 2015 (1 page)
24 September 2015Termination of appointment of Veronica Gilday as a member on 1 January 2015 (1 page)
24 September 2015Termination of appointment of Kirsten Douglas as a member on 1 January 2015 (1 page)
24 September 2015Termination of appointment of Kirsten Douglas as a member on 1 January 2015 (1 page)
24 September 2015Termination of appointment of Kirsten Douglas as a member on 1 January 2015 (1 page)
24 September 2015Termination of appointment of Veronica Gilday as a member on 1 January 2015 (1 page)
24 September 2015Annual return made up to 24 September 2015 (1 page)
24 September 2015Annual return made up to 24 September 2015 (1 page)
2 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 October 2014Annual return made up to 25 August 2014 (3 pages)
2 October 2014Annual return made up to 25 August 2014 (3 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 August 2013Annual return made up to 25 August 2013 (3 pages)
26 August 2013Annual return made up to 25 August 2013 (3 pages)
8 May 2013Registered office address changed from 11 Belmont Court Kirkintilloch East Dunbartonshire G66 3AQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 11 Belmont Court Kirkintilloch East Dunbartonshire G66 3AQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 11 Belmont Court Kirkintilloch East Dunbartonshire G66 3AQ on 8 May 2013 (1 page)
26 March 2013Annual return made up to 16 September 2012 (3 pages)
26 March 2013Annual return made up to 16 September 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 16 September 2011 (3 pages)
12 October 2011Annual return made up to 16 September 2011 (3 pages)
16 September 2010Incorporation of a limited liability partnership (9 pages)
16 September 2010Incorporation of a limited liability partnership (9 pages)