This company is commonly known as Gourock Ropeworks Ltd.. The company was founded 20 years ago and was given the registration number SC254440. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay,, 70 York Street, Glasgow, . This company's SIC code is 7011 - Development & sell real estate.
Name | : | GOUROCK ROPEWORKS LTD. |
---|---|---|
Company Number | : | SC254440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 August 2003 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Atlantic Quay,, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Director | 19 April 2004 | Active |
"Nanaimo" Queen Street, Alexandria, G83 0AS | Secretary | 19 April 2004 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 19 August 2003 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 19 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-12 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2017-12-27 | Address | Change registered office address company with date old address new address. | Download |
2015-03-10 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2015-03-10 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2015-02-13 | Gazette | Gazette notice voluntary. | Download |
2014-07-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-06-27 | Gazette | Gazette notice compulsary. | Download |
2013-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-11-08 | Gazette | Gazette notice compulsary. | Download |
2013-07-09 | Gazette | Gazette filings brought up to date. | Download |
2013-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2012-09-21 | Gazette | Gazette notice compulsary. | Download |
2011-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-12 | Address | Change registered office address company with date old address. | Download |
2011-10-11 | Officers | Change person director company with change date. | Download |
2010-12-29 | Officers | Termination secretary company with name. | Download |
2010-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-09-01 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.