Company NameClarkston Construction Limited
Company StatusDissolved
Company NumberSC176684
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NamePatrick Connor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address39 Largie Road
Newlands
Glasgow
G43 2RD
Scotland
Secretary NamePatrick Connor
NationalityBritish
StatusClosed
Appointed06 March 2009(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence Address39 Largie Road
Newlands
Glasgow
G43 2RD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameCatherine Connor
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Campsie Gardens
Clarkston
Glasgow
G76 7SG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

2 at £1Patrick Connor
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,863
Cash£3,996
Current Liabilities£46,420

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 July 2012Secretary's details changed for Patrick Connor on 26 June 2012 (3 pages)
27 July 2012Director's details changed for Patrick Connor on 26 June 2012 (3 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (15 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (15 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (11 pages)
3 September 2009Registered office changed on 03/09/2009 from 17 campsie gardens clarkston glasgow G76 7SG (1 page)
28 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2009Secretary appointed patrick connor (2 pages)
9 April 2009Appointment terminated secretary catherine connor (1 page)
14 March 2009Return made up to 24/06/08; no change of members (10 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 24/06/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Registered office changed on 13/04/06 from: 225 fenwick road giffnock glasgow lanarkshire G46 6JG (1 page)
14 June 2005Return made up to 24/06/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 August 2004Return made up to 24/06/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 June 2003Return made up to 24/06/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 June 2002Return made up to 24/06/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 June 2001Return made up to 24/06/01; full list of members (6 pages)
20 February 2001Partic of mort/charge * (6 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 June 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 June 1999Return made up to 24/06/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 July 1998Return made up to 24/06/98; full list of members (6 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1998New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
24 June 1997Incorporation (16 pages)