Company NameM8 Construction Limited
DirectorsJames Cooper and James Lee
Company StatusLiquidation
Company NumberSC194015
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Cooper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleJoiner
Correspondence Address54 Riddochhill Road
Blackburn
Bathgate
West Lothian
EH47 7ES
Scotland
Director NameJames Lee
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleJoiner
Correspondence Address54 Houstoun Gardens
Uphall
Broxburn
West Lothian
EH52 5SJ
Scotland
Secretary NameBrian James Meechan
NationalityBritish
StatusCurrent
Appointed28 April 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Correspondence Address4 Standhill Road
Bathgate
West Lothian
EH48 2HS
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due4 January 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due18 March 2017 (overdue)

Filing History

21 May 2002Notice of winding up order (1 page)
21 May 2002Appointment of a provisional liquidator (1 page)
21 May 2002Notice of winding up order (1 page)
21 May 2002Court order notice of winding up (1 page)
21 May 2002Court order notice of winding up (1 page)
21 May 2002Appointment of a provisional liquidator (1 page)
28 September 2000Partic of mort/charge * (6 pages)
28 September 2000Partic of mort/charge * (6 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
3 August 2000Company name changed lomond ventures ninety LIMITED\certificate issued on 03/08/00 (2 pages)
3 August 2000Company name changed lomond ventures ninety LIMITED\certificate issued on 03/08/00 (2 pages)
18 April 2000Return made up to 04/03/00; full list of members (6 pages)
18 April 2000Return made up to 04/03/00; full list of members (6 pages)
4 March 1999Incorporation (16 pages)
4 March 1999Incorporation (16 pages)