Dissolved
Dissolved 2016-11-30
Company Information for GARRICK ACCOUNTANCY SERVICES LIMITED
FINNIESTON STREET, GLASGOW, G3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | |
---|---|
GARRICK ACCOUNTANCY SERVICES LIMITED | |
Legal Registered Office | |
FINNIESTON STREET GLASGOW | |
Company Number | SC184035 | |
---|---|---|
Date formed | 1998-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:17:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN STEWART GARRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL DANIELLE GOADSBY |
Company Secretary | ||
ROBERT MARK DONALDSON |
Company Secretary | ||
SEAN THOMAS CASEY |
Company Secretary | ||
DIANE TRAINER |
Nominated Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM THE A9 PARTNERSHIP LIMITED 47 COMMERCIAL ROAD LERWICK SHETLAND ZE1 0NJ UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL GOADSBY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 7 NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ | |
LATEST SOC | 22/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART GARRICK / 20/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MISS HAZEL DANIELLE GOADSBY | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT DONALDSON | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 4 REFORM LANE LERWICK ISLE OF SHETLAND ZE1 0DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 26/03/98--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2013-10-18 |
Proposal to Strike Off | 2013-05-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GARRICK ACCOUNTANCY SERVICES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | GARRICK ACCOUNTANCY SERVICES LIMITED | Event Date | 2013-10-18 |
Notice is hereby given that on 7 October 2013 a Petition was presented to the Sheriff at Grampian, Highlands and Islands at Lerwick by Garrick Accountancy Services Limited a Company incorporated under the Companies Acts and having its Registered Office at 47 Commercial Road, Lerwick, Shetland craving the Court inter alia that Garrick Accountancy Services Limited be wound up by the Court and that Brian Milne of French Duncan LLP, Chartered Accountant and Insolvency Practitioner, 375 West George Street, Glasgow G2 4LW be appointed Interim Liquidator; in which Petition the Sheriff at Lerwick by Interlocutor dated 7 October 2013 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Lewick within eight days after intimation, advertisement or service. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GARRICK ACCOUNTANCY SERVICES LIMITED | Event Date | 2013-05-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |