Company NameBp Concrete Flooring Glasgow Limited
Company StatusDissolved
Company NumberSC107292
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameBreton Precast (Scotland) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William John Andrew Donnan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(21 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address99 Kingsway
Dunmurry
Belfast
BT17 9NU
Northern Ireland
Secretary NameDenise Geddis
NationalityBritish
StatusClosed
Appointed09 April 2009(21 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 12 November 2019)
RoleCompany Director
Correspondence Address99 Kingsway
Dunmurry
Belfast
County Antrim
BT17 9NU
Northern Ireland
Director NameMr Edward Sweeney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(25 years after company formation)
Appointment Duration7 years (closed 12 November 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressOakbank Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameAnthony Dermot Barry
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed11 April 1988(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 13 March 1989)
RoleCompany Director
Correspondence AddressAnnamore 30 Sydney Avenue
Blackrock
Co Dublin
Irish
Director NameHenry Winston Graham
NationalityBritish
StatusResigned
Appointed11 April 1988(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 13 March 1989)
RoleCompany Director
Correspondence Address76 Drumbo Road
Drumbo
Lisburn
County Antrim
BT27 5TX
Northern Ireland
Secretary NameMark A Gannon
NationalityBritish
StatusResigned
Appointed11 April 1988(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 13 March 1989)
RoleCompany Director
Correspondence AddressNeustadt
Killester
Dublin
Irish
Director NameMr Declan William Doyle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 March 1989(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressClonquin
Dalkey
Co Dublin
Irish
Director NameNeil Alexander McCulloch
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1989(1 year, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2003)
RoleCo Director
Correspondence Address13 Rowan Avenue
Milton Of Campsie
Glasgow
Lanarkshire
G65 8BE
Scotland
Secretary NameRichard Granville Winters
NationalityBritish
StatusResigned
Appointed19 April 1990(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 June 1990)
RoleCompany Director
Correspondence Address28 Dalboyne Park
Lisburn
Antrim
BT28 3BU
Northern Ireland
Secretary NameMr Raymond Arnold Reilly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed06 June 1990(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address28 Dalboyne Park
Lisburn
County Antrim
BT28 3BU
Northern Ireland
Secretary NameMr Raymond Arnold Reilly
NationalityIrish
StatusResigned
Appointed06 June 1990(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address28 Dalboyne Park
Lisburn
County Antrim
BT28 3BU
Northern Ireland
Director NameMr Ralph Osmund Clarke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(8 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address1 The Beeches
Old Galgorm Road
Ballymena
County Antrim
BT42 1QL
Northern Ireland
Director NameMr Raymond Arnold Reilly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2003(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address28 Dalboyne Park
Lisburn
County Antrim
BT28 3BU
Northern Ireland
Director NameMr William Noel Quinn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence Address58 Ballymullan Road
Lisburn
County Antrim
BT27 5PJ
Northern Ireland
Director NameMr Mark Richmond Lowry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2012)
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence Address99 Kingsway
Dunmurry
Belfast
Antrim
BT17 9NU
Northern Ireland

Contact

Websitenorthstone-ni.co.uk/
Telephone028 90551200
Telephone regionNorthern Ireland

Location

Registered AddressOakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
15 May 2014Registered office address changed from C/O Macroberts Solicitors Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland on 15 May 2014 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
12 November 2012Termination of appointment of Mark Lowry as a director (1 page)
9 November 2012Appointment of Mr Edward Sweeney as a director (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 16 May 2011 (1 page)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
24 September 2010Director's details changed for William John Andrew Donnan on 30 August 2010 (3 pages)
23 September 2010Secretary's details changed for Denise Geddis on 3 September 2010 (3 pages)
23 September 2010Secretary's details changed for Denise Geddis on 3 September 2010 (3 pages)
15 June 2010Registered office address changed from C/O Macroberts Solicitors 152 Bath Street Glasgow G2 4TB on 15 June 2010 (3 pages)
2 June 2010Annual return made up to 21 April 2010 (20 pages)
22 January 2010Termination of appointment of William Quinn as a director (2 pages)
22 January 2010Appointment of Mark Richmond Lowry as a director (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 October 2009Secretary's details changed for Denise Geddis on 23 September 2009 (1 page)
28 May 2009Director appointed william john andrew donnan (1 page)
28 May 2009Return made up to 21/04/09; full list of members (8 pages)
23 April 2009Appointment terminated director and secretary raymond reilly (1 page)
23 April 2009Secretary appointed denise geddis (2 pages)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Return made up to 21/04/08; full list of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 May 2007Return made up to 21/04/07; full list of members (7 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 June 2006Return made up to 21/04/06; full list of members (7 pages)
9 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 May 2005Return made up to 21/04/05; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 May 2004Return made up to 21/04/04; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 May 2003Return made up to 21/04/03; full list of members (7 pages)
21 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 95 blochairn road glasgow G21 2XQ (1 page)
12 March 2003Director resigned (1 page)
11 March 2003Company name changed breton precast (scotland) limite d\certificate issued on 11/03/03 (2 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2002Return made up to 21/04/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Return made up to 21/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 May 2000Return made up to 21/04/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 May 1999Return made up to 21/04/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 21/04/98; full list of members (6 pages)
6 November 1997Full accounts made up to 31 December 1996 (7 pages)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
12 July 1996Registered office changed on 12/07/96 from: 59 berkeley street glasgow G3 7DX (1 page)
16 May 1996Return made up to 21/04/96; full list of members (6 pages)
13 March 1996Director resigned;new director appointed (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 21/04/95; full list of members (6 pages)
13 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1987Incorporation (27 pages)