Company NameGrant Welsh Commercials Ltd
Company StatusDissolved
Company Number08665291
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameWest Lothian Truck & Trailer Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameSharon Welsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameMr Grant Thomas Welsh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameMargaret Ann Welsh
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Contact

Websitegrantwelsh.co.uk
Telephone01563 851015
Telephone regionKilmarnock

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 February 2017Liquidators' statement of receipts and payments to 7 January 2017 (14 pages)
21 January 2016Registered office address changed from Dept 107 601 International House 223 Regent Street London W1B 2QD to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 21 January 2016 (2 pages)
15 January 2016Appointment of a voluntary liquidator (1 page)
15 January 2016Statement of affairs with form 4.19 (6 pages)
15 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
(1 page)
22 December 2015Termination of appointment of Grant Thomas Welsh as a director on 3 December 2015 (2 pages)
11 November 2015Appointment of Sharon Welsh as a director on 11 November 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
4 September 2015Registration of charge 086652910002, created on 21 August 2015 (53 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Termination of appointment of Margaret Ann Welsh as a director on 3 October 2014 (1 page)
13 October 2014Termination of appointment of Margaret Ann Welsh as a director on 3 October 2014 (1 page)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
24 May 2014Registration of charge 086652910001 (23 pages)
7 May 2014Appointment of Margaret Ann Welsh as a director (3 pages)
24 March 2014Company name changed west lothian truck & trailer LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)