Dissolved
Dissolved 2015-11-17
Company Information for GB 1984 LIMITED
GLASGOW, LANARKSHIRE, G51,
|
Company Registration Number
SC352121
Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | ||||
---|---|---|---|---|
GB 1984 LIMITED | ||||
Legal Registered Office | ||||
GLASGOW LANARKSHIRE | ||||
Previous Names | ||||
|
Company Number | SC352121 | |
---|---|---|
Date formed | 2008-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-02 22:33:25 |
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 |
---|---|---|
WILLIAM TURNER MCANENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TPL ADMIN LIMITED |
Company Secretary | ||
WILLIAM TURNER MCANENEY |
Director | ||
GERALD MCGHEE |
Director | ||
ALAN LAMONT BARR |
Director | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARSCUBE LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2017-05-30 | |
AR 2011 LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2014-03-28 | |
ST. VINCENT STREET (502) LIMITED | Director | 2011-02-28 | CURRENT | 2010-09-27 | Dissolved 2017-10-25 | |
VE 2000 LIMITED | Director | 2009-11-27 | CURRENT | 2001-12-19 | Dissolved 2013-10-31 | |
OTAGO PROPERTIES LIMITED | Director | 2006-03-24 | CURRENT | 2006-02-13 | Dissolved 2016-08-16 | |
BLUE DOG 2003 LIMITED | Director | 2002-08-14 | CURRENT | 2002-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/12/11 FULL LIST | |
RES15 | CHANGE OF NAME 25/11/2011 | |
CERTNM | COMPANY NAME CHANGED BABYGRAND 1984 LIMITED CERTIFICATE ISSUED ON 25/11/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
SH01 | 26/04/10 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM TURNER MCANENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD MCGHEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TPL ADMIN LIMITED | |
AP01 | DIRECTOR APPOINTED MR GERALD MCGHEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCANENEY | |
AP04 | CORPORATE SECRETARY APPOINTED TPL ADMIN LIMITED | |
SH01 | 26/04/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 04/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM TPL BUSINESS SERVICES 8 ELMBANK GARDENS GLASGOW G2 4NQ UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED ST. VINCENT STREET (478) LIMITED CERTIFICATE ISSUED ON 14/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 292 ST. VINCENT STREET GLASGOW G2 5TQ | |
288b | APPOINTMENT TERMINATED DIRECTOR LYCIDAS NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN BARR | |
288a | DIRECTOR APPOINTED WILLIAM TURNER MCANENEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GB 1984 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GB 1984 LIMITED | Event Date | 2014-01-03 |
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. |