Company NameA.W. Lithgow (Contractors) Limited
Company StatusDissolved
Company NumberSC139493
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date1 January 2015 (9 years, 3 months ago)
Previous NameExcessideal Limited

Business Activity

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

Directors

Director NameMr Edward Lithgow
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed01 August 1992(4 days after company formation)
Appointment Duration22 years, 5 months (closed 01 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Hyndford Road
Lanark
Lanarkshire
ML11 9AU
Scotland
Director NameWilliam Lithgow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(4 days after company formation)
Appointment Duration22 years, 5 months (closed 01 January 2015)
RoleCompany Director
Correspondence Address12 Friars Lane
Lanark
Lanarkshire
ML11 9EL
Scotland
Secretary NameWilliam Lithgow
NationalityBritish
StatusClosed
Appointed01 August 1992(4 days after company formation)
Appointment Duration22 years, 5 months (closed 01 January 2015)
RoleCompany Director
Correspondence Address12 Friars Lane
Lanark
Lanarkshire
ML11 9EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWylie & Bisset
168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£368,309
Cash£670
Current Liabilities£730,060

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved following liquidation (1 page)
1 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Notice of final meeting of creditors (3 pages)
1 October 2014Notice of final meeting of creditors (3 pages)
21 September 2006Registered office changed on 21/09/06 from: 2 edinburgh road gleghorn lanark ML11 7RW (1 page)
21 September 2006Registered office changed on 21/09/06 from: 2 edinburgh road gleghorn lanark ML11 7RW (1 page)
29 August 2006Notice of winding up order (1 page)
29 August 2006Court order notice of winding up (1 page)
29 August 2006Notice of winding up order (1 page)
29 August 2006Court order notice of winding up (1 page)
11 July 2006Appointment of a provisional liquidator (1 page)
11 July 2006Appointment of a provisional liquidator (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Return made up to 28/07/05; full list of members (7 pages)
17 August 2005Return made up to 28/07/05; full list of members (7 pages)
26 January 2005 (7 pages)
26 January 2005 (7 pages)
20 August 2004Return made up to 28/07/04; full list of members (7 pages)
20 August 2004Return made up to 28/07/04; full list of members (7 pages)
9 December 2003 (7 pages)
9 December 2003 (7 pages)
15 August 2003Return made up to 28/07/03; full list of members (7 pages)
15 August 2003Return made up to 28/07/03; full list of members (7 pages)
26 September 2002 (7 pages)
26 September 2002 (7 pages)
24 July 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
24 July 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
4 February 2002 (7 pages)
4 February 2002 (7 pages)
22 November 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
22 November 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
26 February 2001 (7 pages)
26 February 2001 (7 pages)
9 August 2000Return made up to 28/07/00; full list of members (6 pages)
9 August 2000Return made up to 28/07/00; full list of members (6 pages)
1 February 2000 (7 pages)
1 February 2000 (7 pages)
17 November 1999Return made up to 28/07/99; full list of members (6 pages)
17 November 1999Return made up to 28/07/99; full list of members (6 pages)
1 February 1999 (7 pages)
1 February 1999 (7 pages)
27 October 1998Return made up to 28/07/98; no change of members (4 pages)
27 October 1998Return made up to 28/07/98; no change of members (4 pages)
2 February 1998 (7 pages)
2 February 1998 (7 pages)
3 October 1997Return made up to 28/07/97; full list of members (6 pages)
3 October 1997Return made up to 28/07/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 September 1996Return made up to 28/07/96; full list of members (6 pages)
18 September 1996Return made up to 28/07/96; full list of members (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 297 main street wishaw ML2 7NG (1 page)
15 November 1995Registered office changed on 15/11/95 from: 297 main street wishaw ML2 7NG (1 page)
13 November 1995 (5 pages)
13 November 1995 (5 pages)
13 November 1995 (5 pages)
13 November 1995 (5 pages)
8 September 1995Return made up to 28/07/95; no change of members (4 pages)
8 September 1995Return made up to 28/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 October 1992Memorandum and Articles of Association (8 pages)
23 October 1992Memorandum and Articles of Association (8 pages)
20 October 1992Company name changed excessideal LIMITED\certificate issued on 21/10/92 (2 pages)
20 October 1992Company name changed excessideal LIMITED\certificate issued on 21/10/92 (2 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 July 1992Incorporation (9 pages)
28 July 1992Incorporation (9 pages)