Company NameInroyd Construction Services Limited
Company StatusDissolved
Company NumberSC083072
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameMs Suzanne Marie Griffin
NationalityBritish
StatusClosed
Appointed15 May 1998(15 years after company formation)
Appointment Duration17 years, 2 months (closed 24 July 2015)
RoleCompany Director
Correspondence Address58 Claymore Drive
Wallace Park
Stirling
FK7 7UP
Scotland
Director NameMs Suzanne Marie Griffin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 24 July 2015)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterloo Gardens
Kirkintilloch
Glasgow
G66 2HH
Scotland
Director NameMarie Griffin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address25 Tweedsmuir
Bishopbriggs
Glasgow
Lanarkshire
G64 1EF
Scotland
Director NamePeter Paul Griffin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(5 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tweedsmuir
Bishopbriggs
Glasgow
Lanarkshire
G64 1EF
Scotland
Secretary NamePeter Paul Griffin
NationalityBritish
StatusResigned
Appointed18 November 1988(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tweedsmuir
Bishopbriggs
Glasgow
Lanarkshire
G64 1EF
Scotland

Location

Registered Address400 Great Western Road
Glasgow
G4 9HZ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

99 at £1Peter Paul Griffin
99.00%
Ordinary
1 at £1Suzanne Marie Griffin
1.00%
Ordinary

Financials

Year2014
Turnover£62,890
Gross Profit£15,066
Net Worth£11,806
Current Liabilities£25,522

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 October 2014Appointment of Ms Suzanne Marie Griffin as a director on 5 June 2014 (2 pages)
3 October 2014Termination of appointment of Peter Paul Griffin as a director on 5 June 2014 (1 page)
3 October 2014Appointment of Ms Suzanne Marie Griffin as a director on 5 June 2014 (2 pages)
3 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Termination of appointment of Peter Paul Griffin as a director on 5 June 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Secretary's details changed for Suzanne Marie Griffin on 30 August 2011 (1 page)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Director's details changed for Peter Paul Griffin on 31 July 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Return made up to 31/08/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 31/08/05; full list of members (2 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 31/08/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 September 2003Return made up to 31/08/03; full list of members (6 pages)
13 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 November 2001Return made up to 31/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Return made up to 31/08/99; full list of members (5 pages)
21 October 1998Return made up to 31/08/98; no change of members (4 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 October 1998Director resigned (1 page)
6 October 1998New secretary appointed (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Return made up to 31/08/97; full list of members (5 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 August 1996Return made up to 31/08/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 September 1995Return made up to 31/08/95; no change of members (4 pages)