GOVAN 52 LIMITED
Overview
| Company Name | GOVAN 52 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC364656 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GOVAN 52 LIMITED?
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is GOVAN 52 LIMITED located?
| Registered Office Address | Titanium 1, King's Inch Place PA4 8WF Renfrew |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOVAN 52 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAND ADMINISTRATION SERVICES LIMITED | Mar 08, 2012 | Mar 08, 2012 |
| OPPOSITE TWO SPEAKERS LIMITED | Aug 27, 2009 | Aug 27, 2009 |
What are the latest accounts for GOVAN 52 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GOVAN 52 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in a winding-up by the court | 9 pages | WU15(Scot) | ||||||||||||||
Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE to Titanium 1, King's Inch Place Renfrew PA4 8WF on Oct 31, 2019 | 2 pages | AD01 | ||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Tpl Admin Limited as a secretary on Jan 01, 2019 | 1 pages | TM02 | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Aug 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 27, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Aug 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Aug 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Aug 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Aug 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Opposite Two Speakers Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Tpl Admin Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Who are the officers of GOVAN 52 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHURCH, Michael Andrew | Director | Muirend Road G44 3EX Glasgow 121 Scotland | Scotland | Scottish | 59242340001 | |||||||||
| MULLEN, Julia | Secretary | 108 Castle Gait PA1 2BW Paisley Renfrewshire | British | 41896920002 | ||||||||||
| OPPOSITE TWO SPEAKERS LIMITED | Secretary | Robert Drive G51 3HG Glasgow 3 Strathclyde |
| 146904270001 | ||||||||||
| TPL ADMIN LIMITED | Secretary | Robert Drive G51 3HE Glasgow 3 Scotland |
| 167378880001 | ||||||||||
| CHURCH, Michael Andrew | Director | 121 Muirend Road Muirend G44 3EX Glasgow Strathclyde | Scotland | Scottish | 59242340001 | |||||||||
| MCANENEY, William Turner | Director | Octavia Terrace PA16 7SR Greenock 49 Strathclyde | Scotland | British | 37804960014 |
Who are the persons with significant control of GOVAN 52 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Richard White | Apr 06, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1, | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Does GOVAN 52 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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