Company NameGlasgow Building Company Limited
Company StatusLiquidation
Company NumberSC108775
CategoryPrivate Limited Company
Incorporation Date18 January 1988(36 years, 2 months ago)

Business Activity

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

Directors

Director NameGeorge Buchanan Craig
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1988(1 week, 4 days after company formation)
Appointment Duration36 years, 2 months
RoleBuilder
Correspondence Address55 Queen Mary Avenue
Glasgow
G42
Scotland
Director NameAlan Shields
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1988(1 week, 4 days after company formation)
Appointment Duration36 years, 2 months
RoleJoiner
Correspondence Address81 Dorian Drive
Clarkston
Glasgow
G76 7NY
Scotland
Secretary NameAlan Shields
NationalityBritish
StatusCurrent
Appointed29 January 1988(1 week, 4 days after company formation)
Appointment Duration36 years, 2 months
RoleCompany Director
Correspondence Address81 Dorian Drive
Clarkston
Glasgow
G76 7NY
Scotland
Director NameDavid Ross Craig
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleIronmonger
Correspondence Address21 Lomond Road
Bearsden
Glasgow
Dunbartonshire
G61 1BA
Scotland
Director NameDavid Ross Craig
NationalityBritish
StatusResigned
Appointed29 January 1988(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1990)
RoleIronmonger
Correspondence Address18 Stirling Avenue
Bearsden
Glasgow
Lanarkshire
G61 1PD
Scotland
Secretary NameAllan Shields
NationalityBritish
StatusResigned
Appointed30 June 1989(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 1990)
RoleCompany Director
Correspondence Address8 Dorian Drive
Clarkston

Location

Registered AddressAbercorn House, 79
Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Next Accounts Due30 April 1996 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due24 April 2017 (overdue)

Filing History

12 March 2008Registered office changed on 12/03/2008 from 64 darnley street glasgow G41 2SQ (1 page)
12 March 2008Registered office changed on 12/03/2008 from 64 darnley street glasgow G41 2SQ (1 page)
21 May 1999Statement of receipts and payments (3 pages)
21 May 1999Statement of receipts and payments (3 pages)
23 February 1999Statement of receipts and payments (3 pages)
23 February 1999Statement of receipts and payments (3 pages)
9 June 1998Statement of receipts and payments (3 pages)
9 June 1998Statement of receipts and payments (3 pages)
5 January 1998Statement of receipts and payments (3 pages)
5 January 1998Statement of receipts and payments (3 pages)
30 June 1997Statement of receipts and payments (3 pages)
30 June 1997Statement of receipts and payments (3 pages)
21 May 1997Statement of receipts and payments (3 pages)
21 May 1997Statement of receipts and payments (3 pages)
14 June 1996Statement of receipts and payments (3 pages)
14 June 1996Statement of receipts and payments (3 pages)
31 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 May 1995Constitution of continuance liquidation creditors committee (4 pages)
31 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
31 May 1995Appointment of a voluntary liquidator (2 pages)
31 May 1995Constitution of continuance liquidation creditors committee (4 pages)