Company NameSpringhill Builders Limited
Company StatusDissolved
Company NumberSC067913
CategoryPrivate Limited Company
Incorporation Date8 May 1979(44 years, 11 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Edward Joseph Jones
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1990(11 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 25 April 2017)
RoleBuilder
Country of ResidenceScotland
Correspondence Address11 Elphinstone Road
Giffnock
Glasgow
Lanarkshire
G46 6TE
Scotland
Director NameMrs Margaret Anderson Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1990(11 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 25 April 2017)
RoleDirector / Company Sectretary
Country of ResidenceScotland
Correspondence Address11 Elphinstone Road
Giffnock
Glasgow
G46 6TE
Scotland
Secretary NameMrs Margaret Anderson Jones
NationalityBritish
StatusClosed
Appointed08 August 1990(11 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 25 April 2017)
RoleDirector / Company Sectretary
Country of ResidenceScotland
Correspondence Address11 Elphinstone Road
Giffnock
Glasgow
G46 6TE
Scotland

Location

Registered AddressFrench Duncan Llp
56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£995,303
Cash£164,882
Current Liabilities£26,741

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 April 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Return of final meeting of voluntary winding up (3 pages)
25 January 2017Return of final meeting of voluntary winding up (3 pages)
3 June 2015Satisfaction of charge 28 in full (1 page)
3 June 2015Satisfaction of charge 28 in full (1 page)
27 May 2015Registered office address changed from 1 Main Street Busby Glasgow G76 8DS to French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from 1 Main Street Busby Glasgow G76 8DS to French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 27 May 2015 (2 pages)
27 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-26
(1 page)
19 May 2015Satisfaction of charge 19 in full (4 pages)
19 May 2015Satisfaction of charge 22 in full (4 pages)
19 May 2015Satisfaction of charge 24 in full (4 pages)
19 May 2015Satisfaction of charge 29 in full (4 pages)
19 May 2015Satisfaction of charge 13 in full (4 pages)
19 May 2015Satisfaction of charge 21 in full (4 pages)
19 May 2015Satisfaction of charge 16 in full (4 pages)
19 May 2015Satisfaction of charge 10 in full (4 pages)
19 May 2015Satisfaction of charge 26 in full (4 pages)
19 May 2015Satisfaction of charge 10 in full (4 pages)
19 May 2015Satisfaction of charge 18 in full (4 pages)
19 May 2015Satisfaction of charge SC0679130033 in full (4 pages)
19 May 2015Satisfaction of charge 15 in full (4 pages)
19 May 2015Satisfaction of charge 14 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge SC0679130034 in full (4 pages)
19 May 2015Satisfaction of charge 29 in full (4 pages)
19 May 2015Satisfaction of charge SC0679130034 in full (4 pages)
19 May 2015Satisfaction of charge 16 in full (4 pages)
19 May 2015Satisfaction of charge 19 in full (4 pages)
19 May 2015Satisfaction of charge 17 in full (4 pages)
19 May 2015Satisfaction of charge 20 in full (4 pages)
19 May 2015Satisfaction of charge 22 in full (4 pages)
19 May 2015Satisfaction of charge 17 in full (4 pages)
19 May 2015Satisfaction of charge 13 in full (4 pages)
19 May 2015Satisfaction of charge 24 in full (4 pages)
19 May 2015Satisfaction of charge 20 in full (4 pages)
19 May 2015Satisfaction of charge 26 in full (4 pages)
19 May 2015Satisfaction of charge 18 in full (4 pages)
19 May 2015Satisfaction of charge SC0679130033 in full (4 pages)
19 May 2015Satisfaction of charge 15 in full (4 pages)
19 May 2015Satisfaction of charge 14 in full (4 pages)
19 May 2015Satisfaction of charge 21 in full (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 December 2014Registration of charge SC0679130034, created on 23 December 2014 (7 pages)
30 December 2014Registration of charge SC0679130034, created on 23 December 2014 (7 pages)
22 November 2014Registration of charge SC0679130033, created on 21 November 2014 (6 pages)
22 November 2014Registration of charge SC0679130033, created on 21 November 2014 (6 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
29 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 25 (4 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 25 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 August 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 29 (3 pages)
23 August 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 29 (3 pages)
11 August 2010Director's details changed for Edward Joseph Jones on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Margaret Anderson Jones on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Margaret Anderson Jones on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Edward Joseph Jones on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Margaret Anderson Jones on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Edward Joseph Jones on 8 August 2010 (2 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
22 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 22 (3 pages)
22 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 24 (3 pages)
22 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 22 (3 pages)
22 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 24 (3 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 August 2006Return made up to 08/08/06; full list of members (2 pages)
8 August 2006Return made up to 08/08/06; full list of members (2 pages)
1 December 2005Partic of mort/charge * (3 pages)
1 December 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 August 2004Return made up to 08/08/04; full list of members (7 pages)
10 August 2004Return made up to 08/08/04; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
24 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 August 2003Return made up to 08/08/03; full list of members (7 pages)
13 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 August 2002Return made up to 08/08/02; full list of members (7 pages)
12 August 2002Return made up to 08/08/02; full list of members (7 pages)
27 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
27 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 August 2001Return made up to 08/08/01; full list of members (6 pages)
14 August 2001Return made up to 08/08/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 August 1999Return made up to 08/08/99; full list of members (6 pages)
5 August 1999Return made up to 08/08/99; full list of members (6 pages)
4 November 1998Partic of mort/charge * (3 pages)
4 November 1998Partic of mort/charge * (3 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 August 1998Return made up to 08/08/98; full list of members (6 pages)
6 August 1998Return made up to 08/08/98; full list of members (6 pages)
2 December 1997Partic of mort/charge * (5 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 December 1997Partic of mort/charge * (5 pages)
7 August 1997Return made up to 08/08/97; full list of members (6 pages)
7 August 1997Return made up to 08/08/97; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Partic of mort/charge * (5 pages)
28 June 1996Partic of mort/charge * (5 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
4 August 1995Partic of mort/charge * (3 pages)
4 August 1995Partic of mort/charge * (3 pages)