Company NameKilwuddie Construction Ltd.
Company StatusDissolved
Company NumberSC149844
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date3 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn James Jordan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleQuantity Surveyor
Correspondence Address10 Lowrie Place
Chapelton
Strathaven
Lanarkshire
ML10 6RJ
Scotland
Secretary NameMary Christina Ferguson Jordan
NationalityBritish
StatusClosed
Appointed24 March 1994(same day as company formation)
RoleTeacher
Correspondence Address10 Lowrie Place
Chapelton
Strathaven
Lanarkshire
ML10 6RJ
Scotland
Director NameWilliam Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(4 years after company formation)
Appointment Duration19 years, 1 month (closed 03 May 2017)
RoleEngineer
Correspondence Address22 Westport
Tarbolton
Ayrshire
Ka5 5
Director NameFraser James Lyttle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(8 years after company formation)
Appointment Duration15 years, 1 month (closed 03 May 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Baird Avenue
Blackwood
Lanark
ML11 9RU
Scotland
Director NameMoira Bryden McIntyre
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(11 years after company formation)
Appointment Duration12 years, 1 month (closed 03 May 2017)
RoleCompany Director
Correspondence Address10 Muirhead
Stonehouse
Lanarkshire
ML9 3HQ
Scotland
Secretary NameJohn James Jordan
NationalityBritish
StatusResigned
Appointed18 March 1994
Appointment Duration1 year (resigned 31 March 1995)
RoleQuantity Surveyor
Correspondence Address10 Lowrie Place
Chapelton
Strathaven
Lanarkshire
ML10 6RJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Gross Profit£2,066,895
Net Worth£887,710
Cash£373
Current Liabilities£2,468,884

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Notice of final meeting of creditors (2 pages)
3 February 2017Return of final meeting of voluntary winding up (5 pages)
3 February 2017Notice of final meeting of creditors (2 pages)
3 February 2017Return of final meeting of voluntary winding up (5 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages)
22 December 2010Notice of move from Administration to Creditors Voluntary Liquidation (33 pages)
22 December 2010Notice of move from Administration to Creditors Voluntary Liquidation (33 pages)
7 October 2010Administrator's progress report (9 pages)
7 October 2010Administrator's progress report (9 pages)
8 April 2010Notice of result of meeting creditors (3 pages)
8 April 2010Notice of result of meeting creditors (3 pages)
24 March 2010Statement of administrator's proposal (41 pages)
24 March 2010Statement of administrator's proposal (41 pages)
27 January 2010Appointment of an administrator (4 pages)
27 January 2010Appointment of an administrator (4 pages)
27 January 2010Registered office address changed from 5 Wilson Place Nerston Industrial Estate East Kilbride Glasgow G74 4QD on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 5 Wilson Place Nerston Industrial Estate East Kilbride Glasgow G74 4QD on 27 January 2010 (2 pages)
11 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
11 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
30 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2009Registered office changed on 01/09/2009 from kilwuddie house chapel road strathaven ML10 6NA (1 page)
1 September 2009Registered office changed on 01/09/2009 from kilwuddie house chapel road strathaven ML10 6NA (1 page)
14 April 2009Return made up to 24/03/09; full list of members (4 pages)
14 April 2009Return made up to 24/03/09; full list of members (4 pages)
8 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
8 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
29 April 2008Return made up to 24/03/08; full list of members (4 pages)
29 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
14 January 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
30 April 2007Return made up to 24/03/07; full list of members (8 pages)
30 April 2007Return made up to 24/03/07; full list of members (8 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (13 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (13 pages)
10 May 2006Return made up to 24/03/06; full list of members (8 pages)
10 May 2006Return made up to 24/03/06; full list of members (8 pages)
11 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
11 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
4 May 2005Return made up to 24/03/05; full list of members (7 pages)
4 May 2005Return made up to 24/03/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
22 December 2004Full accounts made up to 31 March 2004 (13 pages)
22 December 2004Full accounts made up to 31 March 2004 (13 pages)
27 May 2004Return made up to 24/03/04; full list of members (7 pages)
27 May 2004Return made up to 24/03/04; full list of members (7 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (12 pages)
6 May 2003Return made up to 24/03/03; full list of members (7 pages)
6 May 2003Return made up to 24/03/03; full list of members (7 pages)
18 December 2002Accounts for a medium company made up to 31 March 2002 (11 pages)
18 December 2002Accounts for a medium company made up to 31 March 2002 (11 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
26 March 2002Return made up to 24/03/02; full list of members (6 pages)
26 March 2002Return made up to 24/03/02; full list of members (6 pages)
27 November 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
27 November 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
19 December 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
19 December 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
21 April 2000Return made up to 24/03/00; full list of members (6 pages)
21 April 2000Return made up to 24/03/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
26 March 1999Return made up to 24/03/99; full list of members (6 pages)
26 March 1999Return made up to 24/03/99; full list of members (6 pages)
4 December 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
4 December 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 April 1997Return made up to 24/03/97; full list of members (6 pages)
3 April 1997Return made up to 24/03/97; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Partic of mort/charge * (6 pages)
2 July 1996Partic of mort/charge * (6 pages)
29 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 March 1994Incorporation (16 pages)
24 March 1994Incorporation (16 pages)