Dissolved 2014-02-21
Company Information for G U H GARSCUBE LIMITED
GLASGOW, SCOTLAND, G12,
|
Company Registration Number
SC269240
Private Limited Company
Dissolved Dissolved 2014-02-21 |
Company Name | ||
---|---|---|
G U H GARSCUBE LIMITED | ||
Legal Registered Office | ||
GLASGOW SCOTLAND | ||
Previous Names | ||
|
Company Number | SC269240 | |
---|---|---|
Date formed | 2004-06-14 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-02-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 11:31:59 |
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 |
---|---|---|
D.W. COMPANY SERVICES LIMITED |
||
STEVEN PETER BEAUMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PATERSON |
Director | ||
PETER HENRY HOLMES |
Director | ||
D.W. DIRECTOR 1 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACVEAGH GENERAL PARTNER LIMITED | Nominated Secretary | 2006-07-19 | CURRENT | 2006-07-19 | Dissolved 2015-02-20 | |
CCPE LIMITED | Nominated Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Liquidation | |
DUNWILCO (1198) LIMITED | Nominated Secretary | 2004-12-06 | CURRENT | 2004-12-06 | Dissolved 2014-03-28 | |
LUBERON LIMITED | Nominated Secretary | 2004-06-14 | CURRENT | 2004-06-14 | Active - Proposal to Strike off | |
CRUCIAL GENETICS LIMITED | Nominated Secretary | 2002-12-11 | CURRENT | 2002-12-11 | Dissolved 2015-07-10 | |
D.W. PROPERTY LONDON LIMITED | Nominated Secretary | 2002-06-18 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
D.W. PROPERTY EDINBURGH LIMITED | Nominated Secretary | 2002-06-18 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
D.W. PROPERTY GLASGOW LIMITED | Nominated Secretary | 2002-06-18 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
RESEARCH AND ENTERPRISE LIMITED | Nominated Secretary | 2001-01-19 | CURRENT | 2001-01-19 | Dissolved 2014-02-21 | |
THERMOELECTRIC CONVERSION SYSTEMS LIMITED | Director | 2015-02-02 | CURRENT | 2014-05-21 | Active | |
SEMIWISE LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-12 | Active | |
SANNOX THERAPEUTICS LIMITED | Director | 2013-09-24 | CURRENT | 2013-05-09 | Active - Proposal to Strike off | |
SAW DX LIMITED | Director | 2013-08-12 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
ANACAIL LIMITED | Director | 2011-02-23 | CURRENT | 2010-11-03 | Liquidation | |
TMRI LIMITED | Director | 2011-01-01 | CURRENT | 2006-03-08 | Dissolved 2017-02-28 | |
COMPUTING SERVICES (UNIVERSITY OF GLASGOW) LIMITED | Director | 2010-12-23 | CURRENT | 1982-10-28 | Dissolved 2014-02-21 | |
RESEARCH AND ENTERPRISE SERVICES LIMITED | Director | 2008-08-26 | CURRENT | 2003-05-16 | Dissolved 2014-02-21 | |
RESEARCH AND ENTERPRISE LIMITED | Director | 2008-08-26 | CURRENT | 2001-01-19 | Dissolved 2014-02-21 | |
KELVIN NANOTECHNOLOGY LIMITED | Director | 2005-05-09 | CURRENT | 1997-02-27 | Active | |
PHOTONIX LIMITED | Director | 2000-08-24 | CURRENT | 1998-06-02 | Dissolved 2013-08-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM NO 13 THE SQUARE UNIVERSITY AVENUE GLASGOW G12 8QQ | |
AR01 | 14/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 14/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATERSON | |
AR01 | 14/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D.W. COMPANY SERVICES LIMITED / 14/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HOLMES | |
288a | DIRECTOR APPOINTED PROFESSOR STEVEN PETER BEAUMONT | |
363s | RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (1162) LIMITED CERTIFICATE ISSUED ON 31/08/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G U H GARSCUBE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as G U H GARSCUBE LIMITED are:
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. |