Company NameFirholm (Builders) Limited
Company StatusDissolved
Company NumberSC051201
CategoryPrivate Limited Company
Incorporation Date14 August 1972(51 years, 8 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWilliam John Bones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 1990)
RoleDirector/Chartered Surveyor
Correspondence Address7 Avonside Grove
Hamilton
Lanarkshire
ML3 7LD
Scotland
Director NameMr Ian Liddell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glebe Wynd
Bothwell
Glasgow
Lanarkshire
G71 8QT
Scotland
Director NameRobert Anderson Gray Weir
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(16 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressSunnyside House
Lanark
ML11 9UG
Scotland
Secretary NameLavina Adam McFarlane
NationalityBritish
StatusResigned
Appointed14 February 1989(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1991)
RoleCompany Director
Correspondence Address52 Wordsworth Way
Bothwell
Glasgow
Lanarkshire
G71 8QR
Scotland
Director NameGeorge S Watters
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1990(18 years, 3 months after company formation)
Appointment Duration24 years (resigned 06 November 2014)
RoleCivil Engineer
Correspondence Address36 Wellview Drive
Motherwell
Lanarkshire
ML1 3ET
Scotland
Secretary NameMahmood Din
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years, 12 months after company formation)
Appointment Duration23 years, 3 months (resigned 04 November 2014)
RoleCompany Director
Correspondence Address16 White Dales
Edinburgh
EH10 7JQ
Scotland

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£17,179,000
Net Worth£86,000
Current Liabilities£3,325,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

1 June 1991Delivered on: 11 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 March 1989Delivered on: 14 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due by the company and others.
Particulars: 8 glenhurst rd southend on sea.
Outstanding
9 October 1975Delivered on: 20 October 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 February 1985Delivered on: 20 February 1985
Satisfied on: 5 December 1985
Persons entitled: Scottish Special Housing Association

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1-11 13-23 25-35 37-47 paxtone cres harthill.
Fully Satisfied

Filing History

3 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2020Order of court - dissolution void (1 page)
12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2014Termination of appointment of George S Watters as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Mahmood Din as a secretary on 4 November 2014 (1 page)
10 November 2014Termination of appointment of Mahmood Din as a secretary on 4 November 2014 (1 page)
10 November 2014Termination of appointment of George S Watters as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Mahmood Din as a secretary on 4 November 2014 (1 page)
10 November 2014Termination of appointment of George S Watters as a director on 6 November 2014 (1 page)
3 November 2014Termination of appointment of Robert Anderson Gray Weir as a director on 31 October 2014 (2 pages)
3 November 2014Termination of appointment of Robert Anderson Gray Weir as a director on 31 October 2014 (2 pages)
7 March 2014Order of court - dissolution void (1 page)
7 March 2014Order of court - dissolution void (1 page)
25 April 2010Final Gazette dissolved following liquidation (1 page)
25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2010Final Gazette dissolved following liquidation (1 page)
25 January 2010Notice of final meeting of creditors (7 pages)
25 January 2010Notice of final meeting of creditors (7 pages)
29 April 2004Notice of ceasing to act as receiver or manager (3 pages)
29 April 2004Notice of ceasing to act as receiver or manager (3 pages)
5 June 2002Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
5 June 2002Registered office changed on 05/06/02 from: 191 west george street glasgow lanarkshire G2 2LB (1 page)
5 May 1999Statement of receipts and payments (3 pages)
5 May 1999Statement of receipts and payments (3 pages)
26 April 1999Receiver/Manager's abstract of receipts and payments (2 pages)
26 April 1999Receiver/Manager's abstract of receipts and payments (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 112 west george street glasgow G2 1QF (1 page)
14 April 1999Registered office changed on 14/04/99 from: 112 west george street glasgow G2 1QF (1 page)
17 November 1998Statement of receipts and payments (3 pages)
17 November 1998Statement of receipts and payments (3 pages)
28 April 1998Receiver/Manager's abstract of receipts and payments (2 pages)
28 April 1998Receiver/Manager's abstract of receipts and payments (2 pages)
23 April 1998Statement of receipts and payments (3 pages)
23 April 1998Statement of receipts and payments (3 pages)
14 July 1997Constitution of continuance liquidation creditors committee (2 pages)
14 July 1997Constitution of continuance liquidation creditors committee (2 pages)
20 June 1997Appointment of a provisional liquidator (1 page)
20 June 1997Appointment of a provisional liquidator (1 page)
29 May 1997Court order notice of winding up (1 page)
29 May 1997Notice of winding up order (1 page)
29 May 1997Notice of winding up order (1 page)
29 May 1997Appointment of a provisional liquidator (1 page)
29 May 1997Appointment of a provisional liquidator (1 page)
29 May 1997Court order notice of winding up (1 page)
16 April 1997Receiver/Manager's abstract of receipts and payments (2 pages)
16 April 1997Receiver/Manager's abstract of receipts and payments (2 pages)
7 April 1997Appointment of a provisional liquidator (1 page)
7 April 1997Appointment of a provisional liquidator (1 page)
16 May 1996Receiver/Manager's abstract of receipts and payments (2 pages)
16 May 1996Receiver/Manager's abstract of receipts and payments (2 pages)
9 May 1995Receiver/Manager's abstract of receipts and payments (2 pages)
9 May 1995Receiver/Manager's abstract of receipts and payments (2 pages)
24 April 1995Registered office changed on 24/04/95 from: allanshaw court allanshaw industrial estate hamilton ML3 9BG (1 page)
24 April 1995Registered office changed on 24/04/95 from: allanshaw court allanshaw industrial estate hamilton ML3 9BG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 May 1994Receiver/Manager's abstract of receipts and payments (3 pages)
19 May 1994Receiver/Manager's abstract of receipts and payments (3 pages)
8 June 1993Receiver/Manager's abstract of receipts and payments (3 pages)
8 June 1993Receiver/Manager's abstract of receipts and payments (3 pages)
3 September 1991Full group accounts made up to 31 July 1990 (17 pages)
3 September 1991Full group accounts made up to 31 July 1990 (17 pages)
14 August 1972Incorporation (9 pages)
14 August 1972Incorporation (9 pages)