Company NameSolas Insulation Limited
Company StatusDissolved
Company NumberSC115547
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Dissolution Date3 December 2021 (2 years, 4 months ago)
Previous NameStreets Ahead Community Enterprises Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Hugh Sheridan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(21 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 03 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address41 Bonhill Road
Dumbarton
G82 2DL
Scotland
Director NamePhilip Emanuel Rodney
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleSolicitor
Correspondence Address110 Hamilton Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4EX
Scotland
Director NameStephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleSolicitor
Correspondence Address37 Kingsborough Gardens
Hyndland
Glasgow
G12 9NH
Scotland
Secretary NameStephen Paul Phillips
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleCompany Director
Correspondence Address37 Kingsborough Gardens
Hyndland
Glasgow
G12 9NH
Scotland
Director NameMr John Henry Anthony Corcoran
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleCommercial Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address7/3 Alexander Street
Alexandria
Dunbartonshire
G83 0PG
Scotland
Director NameMr Felix O'Neil
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleElectrician
Correspondence Address131 Cumbrae Crescent South
Dumbarton
Dunbartonshire
G82 5AW
Scotland
Director NameMr William Petrie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleSub Postmaster
Country of ResidenceScotland
Correspondence AddressSegton 68 John Street
Helensburgh
Dunbartonshire
G84 8XJ
Scotland
Director NameMurdo McGregor
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleDistrict Councillor
Correspondence Address5 Buchanan Avenue
Balloch
Alexandria
Dunbartonshire
G83 8ED
Scotland
Director NameKai Jorgen Karlsen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 1994)
RoleLocal Government Officer
Correspondence Address30 Dumbuck Road
Dumbarton
Dunbartonshire
G82 3AB
Scotland
Director NameJames Lockart Crichton
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address5 Turnbull Avenue
Alexandria
Dunbartonshire
G83 0BQ
Scotland
Director NameElizabeth Lilian Cochrane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleLocal Government Officer
Correspondence Address1 Doune Quadrant
North Kelvinside
Glasgow
Lanarkshire
G20 6DN
Scotland
Director NameJanet Griselda Castro
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleCommunity Development Officer
Correspondence Address30 Seres Road
Clarkston
Glasgow
Lanarkshire
G76 7QF
Scotland
Director NameRoger Popplewell
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1991)
RoleLocal Government Officer
Correspondence Address273 Knightswood Road
Glasgow
Lanarkshire
G13 2BP
Scotland
Director NameJack Stevenson
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleRetired
Correspondence Address16 Baird Avenue
Helensburgh
Dunbartonshire
G84 8DW
Scotland
Director NameMr George Hamilton Thom
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 27 November 2003)
RoleLocal Government Offcer
Country of ResidenceScotland
Correspondence AddressBallagan Cottage
Strathblane
Glasgow
G63 9AE
Scotland
Secretary NameMr Simon John Carey
NationalityScottish
StatusResigned
Appointed06 February 1990(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 St Anne's Drive
Glasgow
Lanarkshire
G46 6JP
Scotland
Director NameJohn Haggerty
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1992)
RoleUnemployed
Correspondence Address57 Napier Crescent
Brucehill
Dumbarton
Dunbartonshire
G82 4ED
Scotland
Director NameCllr Iain MacDonald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1992)
RoleCoop Development Worker
Correspondence AddressStation House Station Road
Rhu
Helensburgh
Dunbartonshire
G84 8LW
Scotland
Director NameJohn Anthony Duffy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration5 months (resigned 30 June 1992)
RoleVoluntary Community Worker
Correspondence Address18 Dumbuie Avenue
Dumbarton
Dunbartonshire
G82 2JQ
Scotland
Director NameDoreen Phillips
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration5 months (resigned 30 June 1992)
RoleSchoolteacher
Correspondence Address11 Eastwood Lane
Helensburgh
Dunbartonshire
G84 7AT
Scotland
Director NameEamon Francis Kelly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 1992)
RoleDevelopment Economist
Correspondence Address8 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameMr Simon John Carey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleCommunity Enterprise Manager
Country of ResidenceScotland
Correspondence Address20 St Anne's Drive
Glasgow
Lanarkshire
G46 6JP
Scotland
Director NameDarrell Clinton Bethell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address157 Strathleven Drive
Dumbarton
Strathclyde
Scotland
Secretary NameDerek William Sommerville
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleFinance Manager
Correspondence Address36 Cecil Street
Hillhead
Glasgow
Lanarkshire
G12 8RJ
Scotland
Director NameMr John Michael McNeil
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(3 years, 9 months after company formation)
Appointment Duration12 years (resigned 22 October 2004)
RoleCompany Executive
Correspondence AddressGreenpark
Charlotte Street
Helensburgh
Dunbartonshire
G84 7SE
Scotland
Secretary NameJessie McKinlay Bisland McColl
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address35 Glebe Gardens
Bonhill
Alexandria
G83 9NZ
Scotland
Director NameHigh Mundie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1999)
RoleManager
Correspondence Address37 Westcliffe
Dumbarton
Strathclyde
G82 5DQ
Scotland
Director NameJessie McKinlay Bisland McColl
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(8 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 December 2009)
RoleFinance Manager
Correspondence Address35 Glebe Gardens
Bonhill
Alexandria
G83 9NZ
Scotland
Director NameMr Robert Ian Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 January 2010)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCraigenglen Cottage
Torrance
Glasgow
East Dumbartonshire
G64 4BY
Scotland
Director NameMr George Hamilton Thom
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2010)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressBallagan Cottage
Strathblane
Glasgow
G63 9AE
Scotland
Director NameMr Graham McLennan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWestonlea House
41 Bonhill Road
Dumbarton
G82 2DL
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£27,794
Cash£1,044
Current Liabilities£834,911

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 December 2021Final Gazette dissolved following liquidation (1 page)
3 September 2021Final account prior to dissolution in a winding-up by the court (20 pages)
19 August 2019Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 19 August 2019 (2 pages)
11 September 2013Notice of winding up order (1 page)
11 September 2013Notice of winding up order (1 page)
11 September 2013Court order notice of winding up (1 page)
11 September 2013Court order notice of winding up (1 page)
11 September 2013Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL on 11 September 2013 (2 pages)
13 August 2013Termination of appointment of Graham Mclennan as a director (2 pages)
13 August 2013Termination of appointment of Graham Mclennan as a director (2 pages)
12 August 2013Appointment of a provisional liquidator (2 pages)
12 August 2013Appointment of a provisional liquidator (2 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(4 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(4 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Graham Mclennan on 1 September 2010 (2 pages)
27 January 2011Director's details changed for Mr Graham Mclennan on 1 September 2010 (2 pages)
27 January 2011Director's details changed for Mr Graham Mclennan on 1 September 2010 (2 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 July 2010Termination of appointment of George Thom as a director (1 page)
29 July 2010Termination of appointment of George Thom as a director (1 page)
29 July 2010Appointment of Mr Hugh Sheridan as a director (2 pages)
29 July 2010Appointment of Mr Hugh Sheridan as a director (2 pages)
1 February 2010Director's details changed for Mr Graham Mclennan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Graham Mclennan on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Graham Mclennan on 1 February 2010 (2 pages)
22 January 2010Termination of appointment of Robert Brown as a director (1 page)
22 January 2010Termination of appointment of Robert Brown as a director (1 page)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 December 2009Termination of appointment of Jessie Mccoll as a director (1 page)
3 December 2009Termination of appointment of Jessie Mccoll as a director (1 page)
17 November 2009Termination of appointment of Jessie Mccoll as a secretary (1 page)
17 November 2009Termination of appointment of Jessie Mccoll as a secretary (1 page)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Director appointed mr graham mclennan (1 page)
18 December 2008Director appointed mr graham mclennan (1 page)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 January 2007Return made up to 20/01/07; full list of members (2 pages)
29 January 2007Return made up to 20/01/07; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
1 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 February 2005Return made up to 20/01/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
23 January 2004Return made up to 20/01/04; full list of members (7 pages)
23 January 2004Return made up to 20/01/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2002Return made up to 20/01/02; full list of members (7 pages)
26 March 2002Return made up to 20/01/02; full list of members (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 December 2000Dec mort/charge * (4 pages)
14 December 2000Dec mort/charge * (4 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
2 February 2000Return made up to 20/01/00; full list of members (7 pages)
2 February 2000Return made up to 20/01/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 August 1999Director resigned (1 page)
29 August 1999Director resigned (1 page)
29 August 1999Secretary's particulars changed (1 page)
29 August 1999Secretary's particulars changed (1 page)
18 January 1999Return made up to 20/01/99; no change of members (6 pages)
18 January 1999Return made up to 20/01/99; no change of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Return made up to 20/01/98; no change of members (8 pages)
23 January 1998Return made up to 20/01/98; no change of members (8 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
28 January 1997Return made up to 20/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Return made up to 20/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 February 1996Return made up to 28/01/96; full list of members (6 pages)
6 February 1996Return made up to 28/01/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (13 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 June 1993Company name changed streets ahead community enterpri ses LIMITED\certificate issued on 14/06/93 (2 pages)
11 June 1993Company name changed streets ahead community enterpri ses LIMITED\certificate issued on 14/06/93 (2 pages)
11 January 1989Incorporation (11 pages)
11 January 1989Incorporation (11 pages)