Company NameCleland Construction Limited
Company StatusDissolved
Company NumberSC180007
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard Jeffrey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleBuilder
Correspondence Address8 Hareshaw Road
Hareshaw
Cleland
ML1 5LZ
Scotland
Director NameThomas Jeffrey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 McMillan Gardens
Uddingston
G71 5SD
Scotland
Secretary NameJoy Jeffrey
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Hareshaw Road
Hareshaw
Cleland
ML1 5LZ
Scotland
Director NameJoy Jeffrey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(11 months, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 03 July 2014)
RoleCompany Director
Correspondence Address8 Hareshaw Road
Hareshaw
Cleland
ML1 5LZ
Scotland
Director NameMr David Currie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(9 years after company formation)
Appointment Duration7 years, 8 months (closed 03 July 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address60 Castle Mains Road
Milngavie
Strathclyde
G62 7QB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£664,284
Cash£150,349
Current Liabilities£1,644,930

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Notice of final meeting of creditors (4 pages)
23 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 October 2008Notice of winding up order (1 page)
14 October 2008Court order notice of winding up (1 page)
3 September 2008Appointment of a provisional liquidator (2 pages)
29 August 2008Registered office changed on 29/08/2008 from greenside depot biggar road newarthill motherwell ML1 5SS (1 page)
21 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 28/10/07; full list of members (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
26 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 November 2006New director appointed (1 page)
23 November 2006Return made up to 28/10/06; full list of members (3 pages)
10 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 October 2005Return made up to 28/10/05; full list of members (7 pages)
6 October 2005Partic of mort/charge * (3 pages)
16 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 July 2005Registered office changed on 11/07/05 from: 100 omoa road cleland lanarkshire ML1 5RE (1 page)
18 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
19 December 2003Return made up to 28/10/03; full list of members (7 pages)
28 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 October 2002Return made up to 28/10/02; full list of members (7 pages)
21 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 July 2002New director appointed (2 pages)
31 October 2001Return made up to 28/10/01; full list of members (6 pages)
30 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 December 1999Return made up to 28/10/99; full list of members (6 pages)
17 December 1998Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 17/12/98
(6 pages)
17 December 1998New director appointed (2 pages)
26 October 1998Particulars of contract relating to shares (4 pages)
26 October 1998Ad 15/10/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 August 1998£ nc 1000/100000 31/07/98 (1 page)
12 August 1998Minutes of meeting. 31/07/98 (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
28 October 1997Incorporation (18 pages)