The Shop Girnigoe Street Ltd

General information

Name:

The Shop Girnigoe Street Limited

Office Address:

C/o Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC273908

Incorporation date: 2004-09-27

Dissolution date: 2019-11-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the start of The Shop Girnigoe Street Ltd, a company which was located at C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow. It was created on 2004-09-27. Its reg. no. was SC273908 and the area code was G2 7DA. This firm had been active in this business for fifteen years until 2019-11-20.

Our information about this company's MDs implies that the last two directors were: Vivian D. and Alistair D. who assumed their respective positions on 2004-09-27.

Executives who had control over the firm were as follows: Alistair D. owned 1/2 or less of company shares. Vivian D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Vivian D.

Role: Director

Appointed: 27 September 2004

Latest update: 28 October 2023

Vivian D.

Role: Secretary

Appointed: 27 September 2004

Latest update: 28 October 2023

Alistair D.

Role: Director

Appointed: 27 September 2004

Latest update: 28 October 2023

People with significant control

Alistair D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Vivian D.
Notified on 6 April 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 11 October 2018
Confirmation statement last made up date 27 September 2017
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 20 June 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 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 29 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 June 2017
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

12 Girnigoe Street

Post code:

KW1 4HH

City / Town:

Wick

HQ address,
2013

Address:

12 Girnigoe Street

Post code:

KW1 4HH

City / Town:

Wick

HQ address,
2014

Address:

12 Girnigoe Street

Post code:

KW1 4HH

City / Town:

Wick

HQ address,
2015

Address:

12 Girnigoe Street

Post code:

KW1 4HH

City / Town:

Wick

HQ address,
2016

Address:

12 Girnigoe Street

Post code:

KW1 4HH

City / Town:

Wick

Search other companies

Services (by SIC Code)

  • 47110 :
15
Company Age

Similar companies nearby

Closest companies