Gleneagles Interiors Limited

General information

Name:

Gleneagles Interiors Ltd

Office Address:

C/o Prg 12a Bridgewater Shopping Centre PA8 7AA Erskine

Number: SC308210

Incorporation date: 2006-09-07

Dissolution date: 2019-12-23

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Erskine registered with number: SC308210. The company was set up in 2006. The headquarters of the firm was situated at C/o Prg 12a Bridgewater Shopping Centre. The post code for this location is PA8 7AA. This enterprise was formally closed in 2019, meaning it had been in business for thirteen years.

The business was directed by one director: Angela L., who was appointed on 2006-09-07.

Angela L. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Angela L.

Role: Director

Appointed: 07 September 2006

Latest update: 19 September 2023

People with significant control

Angela L.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Eric L.
Notified on 1 July 2016
Ceased on 24 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 21 September 2018
Confirmation statement last made up date 07 September 2017
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 8 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

8 Gleneagles Park

Post code:

G71 8UT

City / Town:

Bothwell

HQ address,
2014

Address:

8 Gleneagles Park

Post code:

G71 8UT

City / Town:

Bothwell

HQ address,
2015

Address:

8 Gleneagles Park

Post code:

G71 8UT

City / Town:

Bothwell

HQ address,
2016

Address:

8 Gleneagles Park

Post code:

G71 8UT

City / Town:

Bothwell

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
13
Company Age

Closest Companies - by postcode