Company NameComprehensive Design (Glasgow) Limited
Company StatusDissolved
Company NumberSC149588
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameBarrolog Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Duncan Whyte Low
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(2 months after company formation)
Appointment Duration20 years, 8 months (closed 06 January 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Clinton Road
Edinburgh
Midlothian
EH9 2AW
Scotland
Director NameMr Andrew Geoffrey Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(10 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 06 January 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFlat 2r, 3 Ashburn Gate
Ashburn Gate
Gourock
Strathclyde
PA19 1NR
Scotland
Director NameMark Morrison Allan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(12 years, 9 months after company formation)
Appointment Duration8 years (closed 06 January 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Director NameMr David John Ross
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 06 January 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address2-2
144 Merrylee Road
Glasgow
Lanarkshire
G44 3DL
Scotland
Director NameFrank Findlay McConnell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1995)
RoleArchitect
Correspondence Address19 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Director NameMerville Cowper Archibald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2009)
RoleArchitect
Country of ResidenceScotland
Correspondence Address17 Mannerston
Linlithgow
EH49 7ND
Scotland
Secretary NameMerville Cowper Archibald
NationalityBritish
StatusResigned
Appointed11 May 1994(2 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2009)
RoleArchitect
Country of ResidenceScotland
Correspondence Address17 Mannerston
Linlithgow
EH49 7ND
Scotland
Director NameMr William Peter Gillespie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Braehead Park
Linlithgow
West Lothian
EH49 6EJ
Scotland
Director NameMark Morrison Allan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at 1Comprehensive Design Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,392
Cash£82
Current Liabilities£590,209

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2014Return of final meeting of voluntary winding up (4 pages)
13 March 2013Registered office address changed from Begbies Traynor, Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 13 March 2013 (2 pages)
4 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2009Registered office address changed from 299 West George Street Glasgow G2 4LF on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 299 West George Street Glasgow G2 4LF on 9 November 2009 (1 page)
6 July 2009Return made up to 11/03/09; full list of members (4 pages)
2 March 2009Appointment terminated director and secretary merville archibald (1 page)
14 February 2009 (5 pages)
29 August 2008Director appointed david ross (2 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
13 February 2008 (5 pages)
1 May 2007Return made up to 11/03/07; full list of members (8 pages)
1 February 2007 (5 pages)
11 January 2007New director appointed (2 pages)
24 November 2006Declaration of assistance for shares acquisition (8 pages)
5 April 2006Return made up to 11/03/06; full list of members (7 pages)
18 January 2006 (4 pages)
23 December 2005Location of register of members (1 page)
17 March 2005Return made up to 11/03/05; full list of members (7 pages)
21 September 2004 (3 pages)
2 July 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
31 March 2004Return made up to 11/03/04; full list of members (7 pages)
14 November 2003 (4 pages)
22 August 2003Auditor's resignation (1 page)
11 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(7 pages)
15 November 2002 (5 pages)
13 March 2002Return made up to 11/03/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
30 May 2001Director resigned (1 page)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Return made up to 11/03/01; full list of members (7 pages)
2 November 2000Accounts made up to 30 April 2000 (3 pages)
7 March 2000Return made up to 11/03/00; full list of members (7 pages)
27 January 2000Full accounts made up to 30 April 1999 (6 pages)
24 March 1999Return made up to 11/03/99; no change of members (4 pages)
6 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/11/98
(1 page)
25 November 1998 (5 pages)
12 March 1998Return made up to 11/03/98; full list of members (6 pages)
26 February 1998 (5 pages)
19 March 1997Return made up to 11/03/97; no change of members (4 pages)
28 February 1997 (5 pages)
7 May 1996Return made up to 11/03/96; no change of members
  • 363(287) ‐ Registered office changed on 07/05/96
(4 pages)
31 January 1996 (4 pages)
11 December 1995Partic of mort/charge * (6 pages)
7 December 1995Declaration of assistance for shares acquisition (6 pages)
7 December 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
7 December 1995Director resigned (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
1 November 1995Compulsory strike-off action has been discontinued (1 page)
27 October 1995Return made up to 11/03/95; full list of members (6 pages)
25 August 1995First Gazette notice for compulsory strike-off (1 page)
26 May 1994Memorandum and Articles of Association (6 pages)
25 May 1994Company name changed barrolog LIMITED\certificate issued on 26/05/94 (2 pages)
11 March 1994Incorporation (19 pages)