THE GLASGOW WOOD COOPERATIVE LIMITED
Overview
| Company Name | THE GLASGOW WOOD COOPERATIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC468372 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GLASGOW WOOD COOPERATIVE LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
Where is THE GLASGOW WOOD COOPERATIVE LIMITED located?
| Registered Office Address | 84 Belmont Lane G12 8EN Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GLASGOW WOOD COOPERATIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for THE GLASGOW WOOD COOPERATIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 no member list | 3 pages | AR01 | ||||||||||
Registered office address changed from C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN to 84 Belmont Lane Glasgow G12 8EN on May 09, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael John Holliday as a director on Oct 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Bruce Newlands as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2015 no member list | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Bruce Newlands on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Holliday on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL to C/O the Coach House Trust 84 84 Belmont Lane Glasgow Lanarkshire G12 8EN on Mar 05, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Yard 200 Carmichael Street Glasgow Lanarkshire G51 2SJ to C/O the Coach House Trust 518 Great Western Road Glasgow Lanarkshire G12 8EL on Feb 16, 2015 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 44 pages | NEWINC | ||||||||||
Who are the officers of THE GLASGOW WOOD COOPERATIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMIESON, Daniel Lachlan Patrick | Director | Belmont Street G12 8EN Glasgow 84 Lanarkshire Scotland | Scotland | British | 184568970001 | |||||
| LAVELLE, Peter John | Director | Carmichael Street G51 2SJ Glasgow 200 Lanarkshire Scotland | Scotland | Scottish | 184568990001 | |||||
| HOLLIDAY, Michael John | Director | Balemartine PA77 6UA Isle Of Tiree The Old Store Scotland | Scotland | British | 184568980002 | |||||
| NEWLANDS, Bruce | Director | Eldon Street PA16 7UF Greenock 30a Renfrewshire Scotland | Uk | British | 123695590002 |
Who are the persons with significant control of THE GLASGOW WOOD COOPERATIVE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter John Lavelle | Apr 06, 2016 | Belmont Lane G12 8EN Glasgow 84 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Daniel Lachlan Jamieson | Apr 06, 2016 | Belmont Lane G12 8EN Glasgow 84 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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