Company NameDraftseal Limited
Company StatusDissolved
Company NumberSC121147
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 5 months ago)
Dissolution Date3 June 2023 (10 months, 3 weeks ago)
Previous NameDraftseal (Scotland) Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameAnne Corrigan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleContracts Manager
Correspondence Address46 Glasgow Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1BJ
Scotland
Director NameKenneth Marshall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address106 Stirling Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3PQ
Scotland
Secretary NameAnne Corrigan
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 August 2013)
RoleContracts Manager
Correspondence Address46 Glasgow Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1BJ
Scotland
Director NameMr Paul Christopher Corrigan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(10 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Glasgow Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1BJ
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£159,150
Cash£2,522
Current Liabilities£129,437

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2013Registered office address changed from Unit 8, 5 Campsie Road Kirkintilloch East Dunbartonshire G66 1SH on 28 August 2013 (2 pages)
28 August 2013Court order notice of winding up (2 pages)
28 August 2013Notice of winding up order (1 page)
22 August 2013Termination of appointment of Paul Corrigan as a director (1 page)
22 August 2013Termination of appointment of Anne Corrigan as a secretary (1 page)
1 August 2013Appointment of a provisional liquidator (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 20,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2010Director's details changed for Paul Corrigan on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
17 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
29 April 2009Amended accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Amended accounts made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2007Amended accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 May 2007Registered office changed on 14/05/07 from: unit 15, ladywell 94 duke street glasgow G4 0UW (1 page)
8 January 2007Director resigned (1 page)
31 July 2006Return made up to 30/06/06; full list of members (8 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (8 pages)
17 November 2004Registered office changed on 17/11/04 from: unit 16 ladywell 94 duke street glasgow G4 0UW (1 page)
1 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 September 2003Partic of mort/charge * (5 pages)
24 September 2003Dec mort/charge * (4 pages)
4 July 2003Return made up to 30/06/03; full list of members (8 pages)
2 July 2003Partic of mort/charge * (5 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2002Partic of mort/charge * (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 November 2001Registered office changed on 14/11/01 from: 7 royal crescent glasgow G3 7SL (1 page)
27 June 2001Return made up to 30/06/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2000Director resigned (1 page)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 October 1999£ nc 1000/20000 23/12/98 (1 page)
28 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1999Return made up to 30/06/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Partic of mort/charge * (5 pages)
28 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1997Return made up to 30/06/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
16 September 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 November 1989Ad 06/11/89--------- £ si 100@1=100 £ ic 2/102 (2 pages)