Company NameCrailguard Construction Limited
Company StatusDissolved
Company NumberSC174169
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date23 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Marie Provan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Thornbridge Road
Garrowhill
Glasgow
G69 6RS
Scotland
Secretary NameMiss Pamela Provan
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address46 Thornbridge Road
Garrowhill
Glasgow
G69 6RS
Scotland
Director NameMr James Provan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(12 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 23 December 2019)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address46 Thornbridge Road
Glasgow
G69 6RS
Scotland
Director NameMiss Pamela Provan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address46 Thornbridge Road
Garrowhill
Glasgow
G69 6RS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Provan
50.00%
Ordinary
1 at £1Pamela Provan
50.00%
Ordinary

Financials

Year2014
Net Worth£349,783
Cash£391,024
Current Liabilities£96,270

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2019Final Gazette dissolved following liquidation (1 page)
23 September 2019Final account prior to dissolution in MVL (final account attached) (4 pages)
24 May 2018Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 24 May 2018 (2 pages)
19 December 2017Registered office address changed from C/O T Murphy & Co Cape House 59 Admiral Street Glasgow G41 1HP to Klm 45 Hope Street Glasgow G2 6AE on 19 December 2017 (2 pages)
19 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(1 page)
30 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(1 page)
30 November 2017Registered office address changed from C/O T Murphy & Co Cape House 59 Admiral Street Glasgow G41 1HP to C/O T Murphy & Co Cape House 59 Admiral Street Glasgow G41 1HP on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from C/O T Murphy & Co Cape House 59 Admiral Street Glasgow G41 1HP to C/O T Murphy & Co Cape House 59 Admiral Street Glasgow G41 1HP on 30 November 2017 (2 pages)
30 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(1 page)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
23 June 2015Director's details changed for Marie Mcguire on 1 May 2015 (2 pages)
23 June 2015Director's details changed for Marie Mcguire on 1 May 2015 (2 pages)
23 June 2015Director's details changed for Marie Mcguire on 1 May 2015 (2 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (12 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Director's details changed for James Provan on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Marie Mcguire on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Marie Mcguire on 8 April 2010 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for James Provan on 8 April 2010 (2 pages)
19 April 2010Director's details changed for James Provan on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Marie Mcguire on 8 April 2010 (2 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 October 2009Appointment of James Provan as a director (2 pages)
14 October 2009Appointment of James Provan as a director (2 pages)
12 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
12 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
8 April 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2009Return made up to 08/04/09; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
27 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
23 April 2008Return made up to 08/04/08; full list of members
  • 363(287) ‐ Registered office changed on 23/04/08
(6 pages)
23 April 2008Return made up to 08/04/08; full list of members
  • 363(287) ‐ Registered office changed on 23/04/08
(6 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
1 May 2007Return made up to 08/04/07; full list of members (6 pages)
1 May 2007Return made up to 08/04/07; full list of members (6 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
5 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
5 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
18 April 2006Return made up to 08/04/06; full list of members (7 pages)
18 April 2006Return made up to 08/04/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
22 April 2005Return made up to 08/04/05; full list of members (7 pages)
22 April 2005Return made up to 08/04/05; full list of members (7 pages)
14 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
26 May 2004Return made up to 08/04/04; full list of members (7 pages)
26 May 2004Return made up to 08/04/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
9 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 June 2003Return made up to 08/04/03; full list of members (7 pages)
5 June 2003Return made up to 08/04/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
1 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
2 May 2002Return made up to 08/04/02; full list of members (6 pages)
2 May 2002Return made up to 08/04/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Accounts made up to 30 April 2000 (10 pages)
12 January 2001Accounts made up to 30 April 2000 (10 pages)
3 April 2000Return made up to 08/04/00; full list of members (6 pages)
3 April 2000Return made up to 08/04/00; full list of members (6 pages)
16 September 1999Accounts made up to 30 April 1999 (10 pages)
16 September 1999Accounts made up to 30 April 1999 (10 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Accounts made up to 30 April 1998 (10 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Accounts made up to 30 April 1998 (10 pages)
20 April 1999Return made up to 08/04/99; no change of members (4 pages)
20 April 1999Return made up to 08/04/99; no change of members (4 pages)
5 August 1998Return made up to 08/04/98; full list of members (6 pages)
5 August 1998Return made up to 08/04/98; full list of members (6 pages)
5 June 1997Memorandum and Articles of Association (8 pages)
5 June 1997Memorandum and Articles of Association (8 pages)
3 June 1997Company name changed crailguard LIMITED\certificate issued on 04/06/97 (2 pages)
3 June 1997Company name changed crailguard LIMITED\certificate issued on 04/06/97 (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 24 great king street edinburgh EH3 6QN (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 24 great king street edinburgh EH3 6QN (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
8 April 1997Incorporation (9 pages)
8 April 1997Incorporation (9 pages)