D & G GROUNDCARE LTD.

Register to unlock more data on OkredoRegister

D & G GROUNDCARE LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC267241

Incorporation date

29/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

250 West George Street, Glasgow G2 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Registered office address changed from North Balnoon Farm Forgue Huntly Aberdeenshire AB54 6DN to 250 West George Street Glasgow G2 4QY on 2024-09-05
dot icon22/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon07/05/2024
Cessation of Herbert Durno Reid as a person with significant control on 2023-03-24
dot icon07/05/2024
Termination of appointment of Herbert Durno Reid as a director on 2023-03-24
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Micro company accounts made up to 2022-05-31
dot icon06/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon20/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon25/08/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon25/12/2010
Compulsory strike-off action has been discontinued
dot icon24/12/2010
First Gazette notice for compulsory strike-off
dot icon17/12/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon06/07/2009
Return made up to 29/04/09; full list of members
dot icon06/07/2009
Director and secretary's change of particulars / patricia reid / 01/01/2009
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/03/2009
Total exemption small company accounts made up to 2007-05-31
dot icon11/11/2008
Return made up to 29/04/08; no change of members
dot icon15/05/2007
Return made up to 29/04/07; no change of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/06/2006
Return made up to 29/04/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon01/12/2005
Accounting reference date extended from 30/04/05 to 31/05/05
dot icon06/05/2005
Return made up to 29/04/05; full list of members
dot icon29/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.86K
-
0.00
-
-
2022
1
18.88K
-
0.00
-
-
2022
1
18.88K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

18.88K £Ascended27.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Patricia Margaret
Director
29/04/2004 - Present
-
Reid, Herbert Durno
Director
29/04/2004 - 24/03/2023
3
Reid, Gary John
Director
29/04/2004 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About D & G GROUNDCARE LTD.

D & G GROUNDCARE LTD. is an(a) Liquidation company incorporated on 29/04/2004 with the registered office located at 250 West George Street, Glasgow G2 4QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D & G GROUNDCARE LTD.?

toggle

D & G GROUNDCARE LTD. is currently Liquidation. It was registered on 29/04/2004 .

Where is D & G GROUNDCARE LTD. located?

toggle

D & G GROUNDCARE LTD. is registered at 250 West George Street, Glasgow G2 4QY.

What does D & G GROUNDCARE LTD. do?

toggle

D & G GROUNDCARE LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does D & G GROUNDCARE LTD. have?

toggle

D & G GROUNDCARE LTD. had 1 employees in 2022.

What is the latest filing for D & G GROUNDCARE LTD.?

toggle

The latest filing was on 05/09/2024: Resolutions.