GFS (MOTHERWELL) LIMITED

GFS (MOTHERWELL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGFS (MOTHERWELL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146523
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GFS (MOTHERWELL) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GFS (MOTHERWELL) LIMITED located?

    Registered Office Address
    Venlaw
    349 Bath Street
    G2 4AA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GFS (MOTHERWELL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LETTERSMART LIMITEDSep 16, 1993Sep 16, 1993

    What are the latest accounts for GFS (MOTHERWELL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for GFS (MOTHERWELL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Feb 28, 2016

    3 pagesAA

    Confirmation statement made on Sep 16, 2016 with updates

    5 pagesCS01

    Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2014

    Statement of capital on Oct 19, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard Mintz as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2013

    5 pagesAA

    Annual return made up to Sep 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2013

    Statement of capital on Sep 28, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2012

    5 pagesAA

    Annual return made up to Sep 16, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 07, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Feb 28, 2010

    11 pagesAA

    Annual return made up to Sep 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ronald Barrie Clapham on Sep 16, 2010

    2 pagesCH01

    Director's details changed for Mr Richard Bruce Mintz on Sep 16, 2010

    2 pagesCH01

    Secretary's details changed for Douglas Alexander Cumine on Sep 16, 2010

    1 pagesCH03

    Full accounts made up to Feb 28, 2009

    11 pagesAA

    Annual return made up to Sep 16, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of GFS (MOTHERWELL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Secretary
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    British85590510001
    CLAPHAM, Ronald Barrie
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    EnglandBritish101562830005
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Secretary
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    British101562830001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritish118413430001
    MINTZ, Richard Bruce
    100a Chalk Farm Road
    NW1 8EH London
    Director
    100a Chalk Farm Road
    NW1 8EH London
    United KingdomBritish32973500001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of GFS (MOTHERWELL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Apr 06, 2016
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc121346
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GFS (MOTHERWELL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 08, 2004
    Delivered On Jan 15, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Scott house, merry street, motherwell LAN16592.
    Persons Entitled
    • Ahli United Bank (UK) PLC
    Transactions
    • Jan 15, 2004Registration of a charge (410)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 17, 2003
    Delivered On Dec 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ahli United Bank (UK) PLC
    Transactions
    • Dec 24, 2003Registration of a charge (410)
    • Dec 24, 2003Alteration to a floating charge (466 Scot)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 15, 1994
    Delivered On Apr 25, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The garrion hotel,merry street,motherwell.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Apr 25, 1994Registration of a charge (410)
    • Jul 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 04, 1994
    Delivered On Apr 12, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The garrion hotel, merry street, motherwell regsietered under title number LAN16592.
    Persons Entitled
    • Anglo Scottish Properties PLC
    Transactions
    • Apr 12, 1994Registration of a charge (410)
    • Jul 13, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 24, 1994
    Delivered On Apr 05, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Scottish Properties P.L.C.
    Transactions
    • Apr 05, 1994Registration of a charge (410)
    • Apr 11, 1994Alteration to a floating charge (466 Scot)
    • Jan 06, 2004Alteration to a floating charge (466 Scot)
    • Jul 13, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 22, 1994
    Delivered On Mar 31, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Mar 31, 1994Registration of a charge (410)
    • Apr 15, 1994Alteration to a floating charge (466 Scot)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0